Search icon

KITCHEN ARTS & LETTERS, INC.

Company Details

Name: KITCHEN ARTS & LETTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1983 (42 years ago)
Entity Number: 833204
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 150 JORALEMON STREET #11B, BROOKLYN, NY, United States, 11201
Principal Address: 1435 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN MATTHEW SARTWELL Chief Executive Officer 1435 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
KITCHEN ARTS & LETTERS, INC. DOS Process Agent 150 JORALEMON STREET #11B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-04-13 2015-04-01 Address 1435 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-04-13 2021-04-01 Address 1435 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-12-03 2007-04-13 Address 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-12-03 2007-04-13 Address 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-12-03 2007-04-13 Address 1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1983-04-05 1992-12-03 Address 205 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060615 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404007199 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006668 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006689 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110503002651 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090326003053 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070413002763 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050525002831 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030401002691 2003-04-01 BIENNIAL STATEMENT 2003-04-01
990412002177 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3985558108 2020-07-15 0202 PPP 1435 Lexington Avenue, NEW YORK, NY, 10128-1610
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-1610
Project Congressional District NY-12
Number of Employees 3
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10736.88
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State