Search icon

NEUMAN'S KITCHEN, INC.

Company Details

Name: NEUMAN'S KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1981 (44 years ago)
Entity Number: 694150
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 TIMES SQUARE, TENTH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 35-02 48th Avenue, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HVB2ENCEJL54 2024-07-12 1626 N. AMERICA STREET, PHILADELPHIA, PA, 19122, USA 1626 N. AMERICA STREET, PHILADELPHIA, PA, 19122, USA

Business Information

URL www.neumanskitchen.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-07-24
Initial Registration Date 2020-04-02
Entity Start Date 1981-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIDGET BRAY
Role VP, COMMUNICATIONS
Address 1626 N. AMERICAN STREET, PHILADELPHIA, PA, 19122, USA
Government Business
Title PRIMARY POC
Name JAN DEMARZO
Role VP, CATERING
Address 1626 N. AMERICAN STRETT, PHILADELPHIA, PA, 19122, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KENT BEATY & GORDON LLP DOS Process Agent 11 TIMES SQUARE, TENTH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL NEUMAN Chief Executive Officer 351 EAST 84TH STREET, # 17E, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1981-12-02 2012-11-09 Name NEUMAN & BOGDONOFF, INC.
1981-04-20 1981-12-02 Name FISH CATERING CORP.

Filings

Filing Number Date Filed Type Effective Date
220304002589 2022-03-04 BIENNIAL STATEMENT 2021-04-01
121109000182 2012-11-09 CERTIFICATE OF AMENDMENT 2012-11-09
A819935-4 1981-12-02 CERTIFICATE OF AMENDMENT 1981-12-02
A758486-5 1981-04-20 CERTIFICATE OF INCORPORATION 1981-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911788304 2021-01-27 0202 PPS 3502 48th Ave, Long Island City, NY, 11101-2421
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2421
Project Congressional District NY-07
Number of Employees 126
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 995009.31
Forgiveness Paid Date 2022-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State