Search icon

KITCHEN DESIGNS BY KEN KELLY, INC.

Company Details

Name: KITCHEN DESIGNS BY KEN KELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1982 (43 years ago)
Entity Number: 775909
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 26 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 516-746-3435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KELLY Chief Executive Officer 26 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Status Type Date End date
1397146-DCA Active Business 2011-06-17 2025-02-28
0954924-DCA Inactive Business 2008-05-07 2011-06-30

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 26 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-01-03 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-16 2025-02-19 Address 26 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2004-07-16 2025-02-19 Address 26 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-08-18 2004-07-16 Address 2115 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219001505 2025-02-19 BIENNIAL STATEMENT 2025-02-19
200108060266 2020-01-08 BIENNIAL STATEMENT 2018-06-01
120628006046 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100706002172 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080624002821 2008-06-24 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554752 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554753 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3359917 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
3359916 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987221 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987220 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551599 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551600 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1949480 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949479 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141185.00
Total Face Value Of Loan:
141185.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201832.00
Total Face Value Of Loan:
201832.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141185
Current Approval Amount:
141185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142357.62
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201832
Current Approval Amount:
201832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203996.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 747-7676
Add Date:
2010-10-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State