Search icon

NEW ENGLAND KITCHEN DESIGN CENTER, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, GREATER BRIDGEPORT, CT, 06468-3319
Project Congressional District CT-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Debts and Liens

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

Parties

Name NEW ENGLAND KITCHEN DESIGN CENTER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003354411 Active OFS 2020-02-14 2030-04-05 AMENDMENT

Parties

Name NEW ENGLAND KITCHEN DESIGN CENTER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003044645 Active OFS 2015-03-20 2030-04-05 AMENDMENT

Parties

Name NEW ENGLAND KITCHEN DESIGN CENTER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002744486 Active OFS 2010-04-05 2030-04-05 ORIG FIN STMT

Parties

Name NEW ENGLAND KITCHEN DESIGN CENTER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

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