Search icon

S & K KITCHENS INC.

Company Details

Name: S & K KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5497885
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 5889 BROWN HILL RD, SPRINGVILLE, NY, United States, 14141
Principal Address: 5889 Brown Hill Rd, Springville, NY, United States, 14141

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & K KITCHENS INC DOS Process Agent 5889 BROWN HILL RD, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
SEAN M HALL Chief Executive Officer 5889 BROWN HILL RD, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 5889 BROWN HILL RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-03-30 Address 5889 BROWN HILL RD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2024-11-18 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-11-18 2025-03-30 Address 5889 BROWN HILL RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2019-06-24 2024-11-18 Address 5889 BROWN HILL RD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2019-02-27 2019-06-24 Address 5889 BROWN HILL ROAD, SPRINGFIELD, NY, 14141, USA (Type of address: Service of Process)
2019-02-20 2019-02-27 Address 5889 BROWN HILL RD, SPRINGVILLE, PA, 14141, USA (Type of address: Service of Process)
2019-02-20 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250330018978 2025-03-30 BIENNIAL STATEMENT 2025-03-30
241118002412 2024-11-18 BIENNIAL STATEMENT 2024-11-18
210217060241 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190624000403 2019-06-24 CERTIFICATE OF CHANGE 2019-06-24
190227000563 2019-02-27 CERTIFICATE OF CORRECTION 2019-02-27
190220010242 2019-02-20 CERTIFICATE OF INCORPORATION 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3253417110 2020-04-11 0296 PPP 5889 Brown Hill Rd, SPRINGVILLE, NY, 14141
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRINGVILLE, ERIE, NY, 14141-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43671.31
Forgiveness Paid Date 2021-03-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State