Entity Name: | NEW ENGLAND KITCHEN DESIGN CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Apr 1973 |
Business ALEI: | 0033115 |
Annual report due: | 06 Apr 2026 |
Business address: | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States |
Mailing address: | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | NEWENGLANDKITCHEN@GMAIL.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NANCY ANN JOHNSON | Officer | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States | - | - | 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States |
FRED SCOTT JOHNSON | Officer | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States | +1 203-521-7420 | newenglandkitchen@gmail.com | CONNECTICUT, 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRED SCOTT JOHNSON | Agent | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States | 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States | +1 203-521-7420 | newenglandkitchen@gmail.com | CONNECTICUT, 625A HERITAGE VILLAGE 625A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0667092 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-07-26 | 2024-04-01 | 2025-03-31 |
HIC.0503222 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 1999-12-01 | 2022-01-12 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898939 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012219203 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011089837 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010693669 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009803138 | 2022-07-25 | - | Annual Report | Annual Report | - |
0007307441 | 2021-04-22 | - | Annual Report | Annual Report | 2020 |
0006543983 | 2019-04-26 | - | Annual Report | Annual Report | 2019 |
0006166570 | 2018-04-20 | - | Annual Report | Annual Report | 2018 |
0005820182 | 2017-04-17 | - | Annual Report | Annual Report | 2017 |
0005528733 | 2016-04-05 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2893757209 | 2020-04-16 | 0156 | PPP | 41 NELSON BROOK RD, MONROE, CT, 06468-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005271490 | Active | OFS | 2025-02-27 | 2030-04-05 | AMENDMENT | |||||||||||||
|
Name | NEW ENGLAND KITCHEN DESIGN CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | NEW ENGLAND KITCHEN DESIGN CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | NEW ENGLAND KITCHEN DESIGN CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | NEW ENGLAND KITCHEN DESIGN CENTER, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information