Search icon

DAVID HECHT CUSTOM KITCHENS, INC.

Headquarter

Company Details

Entity Name: DAVID HECHT CUSTOM KITCHENS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1989
Business ALEI: 0241975
Annual report due: 27 Nov 2025
NAICS code: 236118 - Residential Remodelers
Business address: 154 CROSS RD., WATERFORD, CT, 06385, United States
Mailing address: 154 CROSS RD., WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: INFO@DAVIDHECHTKITCHENS.COM

Links between entities

Type Company Name Company Number State
Headquarter of DAVID HECHT CUSTOM KITCHENS, INC., RHODE ISLAND 001670734 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID HECHT CUSTOM KITCHENS 401(K) PLAN 2023 061278461 2024-05-06 DAVID HECHT CUSTOM KITCHENS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8604441237
Plan sponsor’s address 154 CROSS RD, WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DAVID HECHT CUSTOM KITCHENS 401(K) PLAN 2022 061278461 2023-05-28 DAVID HECHT CUSTOM KITCHENS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8604441237
Plan sponsor’s address 154 CROSS RD, WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABRAM HECHT Agent 154 CROSS RD, WATERFORD, CT, 06385, United States 154 CROSS RD., WATERFORD, CT, 06385, United States +1 860-608-3054 INFO@DAVIDHECHTKITCHENS.COM 10 PHEASANT RUN RD., STONINGTON, CT, 06378, United States

Officer

Name Role Business address Residence address
Abram Hecht Officer 154 Cross Rd, Waterford, CT, 06385-1215, United States 10 Pheasant Run Rd, Stonington, CT, 06378-1934, United States
WILLIAM HECHT Officer 154 CROSS RD, WATERFORD, CT, 06385, United States 40 OLD FARM WAY, N/A, CHARLESTOWN, RI, RI, 02813, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0538929 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396270 2024-10-28 No data Annual Report Annual Report No data
BF-0011392815 2023-10-30 No data Annual Report Annual Report No data
BF-0011989483 2023-09-24 2023-09-24 Interim Notice Interim Notice No data
BF-0011817120 2023-05-23 2023-05-23 Interim Notice Interim Notice No data
BF-0010256155 2022-10-28 No data Annual Report Annual Report 2022
BF-0009822780 2021-11-12 No data Annual Report Annual Report No data
0007002756 2020-10-16 No data Annual Report Annual Report 2020
0006655402 2019-10-04 No data Annual Report Annual Report 2019
0006264199 2018-10-24 No data Annual Report Annual Report 2018
0005956422 2017-10-30 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797918409 2021-02-13 0156 PPS 154 Cross Rd, Waterford, CT, 06385-1215
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48497.5
Loan Approval Amount (current) 48497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, NEW LONDON, CT, 06385-1215
Project Congressional District CT-02
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48776.53
Forgiveness Paid Date 2021-09-15
8726837209 2020-04-28 0156 PPP 154 CROSS RD, WATERFORD, CT, 06385-1215
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47478
Loan Approval Amount (current) 47478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-1215
Project Congressional District CT-02
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47730.35
Forgiveness Paid Date 2020-11-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website