Search icon

CULINARY HEIGHTS, INC.

Company Details

Name: CULINARY HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963023
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: BARNOSKY & ARMENTANO, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULINARY HEIGHTS INC PROFIT SHARING PLAN 2012 112719341 2013-12-04 CULINARY HEIGHTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-31
Business code 722300
Sponsor’s telephone number 5162942937
Plan sponsor’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MARY ZIMMER
CULINARY HEIGHTS INC PROFIT SHARING PLAN 2011 112719341 2012-10-12 CULINARY HEIGHTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-31
Business code 722300
Sponsor’s telephone number 5162942937
Plan sponsor’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 112719341
Plan administrator’s name CULINARY HEIGHTS INC
Plan administrator’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162942937

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MARY ZIMMER
CULINARY HEIGHTS INC PROFIT SHARING PLAN 2010 112719341 2011-10-14 CULINARY HEIGHTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-31
Business code 722300
Sponsor’s telephone number 5162942937
Plan sponsor’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 112719341
Plan administrator’s name CULINARY HEIGHTS INC
Plan administrator’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162942937

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MARY ZIMMER
CULINARY HEIGHTS INC PROFIT SHARING PLAN 2009 112719341 2010-10-07 CULINARY HEIGHTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-31
Business code 722300
Sponsor’s telephone number 5162942937
Plan sponsor’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 112719341
Plan administrator’s name CULINARY HEIGHTS INC
Plan administrator’s address 174 SEVENTH STREET, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162942937

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing MARY ZIMMER

DOS Process Agent

Name Role Address
FARRELL FRITZ CAEMMERER CLEARLY DOS Process Agent BARNOSKY & ARMENTANO, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
B176739-4 1984-12-28 CERTIFICATE OF INCORPORATION 1984-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364187402 2020-05-18 0235 PPP 174 SEVENTH ST GARDEN CITY NY 11530, GARDEN CITY, NY, 11530
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14485
Loan Approval Amount (current) 14485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14720.73
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State