Search icon

ELGOT KITCHENS INC.

Company Details

Name: ELGOT KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1947 (78 years ago)
Entity Number: 79109
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1296 3RD AVE, 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1296 THIRD AVENUE, 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-879-1200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN ELIAS Chief Executive Officer 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANDREW ELIAS DOS Process Agent 1296 3RD AVE, 1296 THIRD AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0769569-DCA Inactive Business 1997-01-16 2021-02-28

History

Start date End date Type Value
2017-01-03 2019-01-07 Address 1296 THIRD AVENUE, 1296 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-01-28 2017-01-03 Address 937 LEXINGTON AVENUE, NEW YORK, NY, 10021, 5196, USA (Type of address: Chief Executive Officer)
2013-01-28 2017-01-03 Address ATT: ELLEN ELIAS, 937 LEXINGTON AVENUE, NEW YORK, NY, 10065, 5771, USA (Type of address: Service of Process)
2013-01-28 2017-01-03 Address ATT: ELLEN ELIAS, 937 LEXINGTON AVENUE, NEW YORK, NY, 10021, 5196, USA (Type of address: Principal Executive Office)
1995-03-28 2013-01-28 Address 937 LEXINGTON AVENUE, NEW YORK, NY, 10021, 5196, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190107060644 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007206 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007955 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006497 2013-01-28 BIENNIAL STATEMENT 2013-01-01
090120003076 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-17 2014-03-31 Damaged Goods Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894897 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894898 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2579024 TRUSTFUNDHIC INVOICED 2017-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2579025 RENEWAL INVOICED 2017-03-23 100 Home Improvement Contractor License Renewal Fee
2214791 LICENSE REPL INVOICED 2015-11-12 15 License Replacement Fee
1875152 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875153 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
1387305 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1270698 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1387306 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
20092.50
Total Face Value Of Loan:
20092.50

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20092.5
Current Approval Amount:
20092.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20474.28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State