Search icon

A & R KITCHEN CORPORATION

Company Details

Name: A & R KITCHEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (41 years ago)
Entity Number: 811492
ZIP code: 10312
County: Richmond
Place of Formation: New York
Principal Address: 248 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Address: P.O. BOX 120021, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 347-884-0155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFREDO TARSILLO Chief Executive Officer 326 HOLDRIDGE AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 120021, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1447429-DCA Inactive Business 2012-10-08 2021-02-28

History

Start date End date Type Value
1983-12-02 1998-05-15 Address 847 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080222002149 2008-02-22 BIENNIAL STATEMENT 2007-12-01
020214002609 2002-02-14 BIENNIAL STATEMENT 2001-12-01
000222002450 2000-02-22 BIENNIAL STATEMENT 1999-12-01
980515002678 1998-05-15 BIENNIAL STATEMENT 1997-12-01
B045412-3 1983-12-02 CERTIFICATE OF INCORPORATION 1983-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2986177 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986176 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526136 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526137 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1936067 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936068 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1153040 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1153041 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1229743 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
1153045 FINGERPRINT INVOICED 2012-10-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350777301 2020-04-28 0202 PPP 326 Holdridge ave, Staten Island, NY, 10312
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30024.33
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State