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)
1993-05-24 2004-07-16 Address 2115 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-05-24 1993-08-18 Address 243 SUGAR TOM'S LANE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1993-05-24 2004-07-16 Address 2115 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1982-06-14 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-14 1993-05-24 Address 2221 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
060605002329 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040716003183 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020617002212 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000607002235 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980701002740 1998-07-01 BIENNIAL STATEMENT 1998-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892879004 2021-05-18 0235 PPS 26 Hillside Ave, Williston Park, NY, 11596-2319
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141185
Loan Approval Amount (current) 141185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2319
Project Congressional District NY-03
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142357.62
Forgiveness Paid Date 2022-03-29
4035198402 2021-02-05 0235 PPP 26 Hillside Ave, Williston Park, NY, 11596-2319
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201832
Loan Approval Amount (current) 201832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2319
Project Congressional District NY-03
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203996.09
Forgiveness Paid Date 2022-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2084616 Intrastate Non-Hazmat 2018-09-07 15000 2017 1 1 Private(Property)
Legal Name KITCHEN DESIGNS BY KEN KELLY INC
DBA Name -
Physical Address 26 HILLSIDE AVE, WILLISTON PARK, NY, 11596, US
Mailing Address 26 HILLSIDE AVE, WILLISTON PARK, NY, 11596, US
Phone (516) 746-3435
Fax (516) 747-7676
E-mail KENKELLY@KITCHENDESIGNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State