Search icon

THE KITCHEN ADVANTAGE LLC

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

Company Details

Entity Name: THE KITCHEN ADVANTAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2008
Business ALEI: 0948265
Annual report due: 31 Mar 2026
Business address: 278 STATE STREET, NO. HAVEN, CT, 06473, United States
Mailing address: 278 STATE STREET, NO. HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jfsmith5@msn.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JOSEPH F. SMITH Officer 278 STATE STREET, NO. HAVEN, CT, 06473, United States 280 RESERVOIR RD, MIDDLETOWN, CT, USA 28, MIDDLETOWN, CT, 06457, United States
JEFF GARABEDIAN Officer 278 STATE STREET, NO HAVEN, CT, 06473, United States 141 WESTMINSTER ST., HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994705 2025-03-15 - Annual Report Annual Report -
BF-0013290222 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012199870 2024-03-18 - Annual Report Annual Report -
BF-0011293545 2023-01-18 - Annual Report Annual Report -
BF-0010535170 2022-07-18 - Annual Report Annual Report -
BF-0009797150 2022-03-02 - Annual Report Annual Report -
0007093879 2021-02-01 - Annual Report Annual Report 2020
0006375829 2019-02-11 - Annual Report Annual Report 2019
0006203960 2018-06-20 - Annual Report Annual Report 2018
0006203949 2018-06-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581947000 2020-04-03 0156 PPP 278 STATE ST, NORTH HAVEN, CT, 06473-2154
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-2154
Project Congressional District CT-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75181.88
Forgiveness Paid Date 2021-08-10

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
0005193125 Active OFS 2024-02-22 2029-02-22 ORIG FIN STMT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name ION BANK
Role Secured Party
0005163268 Active OFS 2023-09-06 2028-10-10 AMENDMENT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name CABINETWORKS GROUP MICHIGAN, LLC
Role Secured Party
0005091476 Active OFS 2022-09-08 2027-09-08 ORIG FIN STMT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name LG Funding LLC
Role Secured Party
0003412723 Active OFS 2020-11-17 2025-11-17 ORIG FIN STMT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003406080 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003404523 Active OFS 2020-09-23 2024-08-05 AMENDMENT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name FIRST HOLDINGS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name KITCHEN COMPANY, INC. THE
Role Debtor
0003361719 Active OFS 2020-04-01 2028-10-10 AMENDMENT

Parties

Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name CABINETWORKS GROUP MICHIGAN, LLC
Role Secured Party
0003350888 Active OFS 2020-01-21 2024-08-05 AMENDMENT

Parties

Name KITCHEN COMPANY, INC. THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name THE KITCHEN ADVANTAGE LLC
Role Debtor
Name FIRST HOLDINGS, LLC
Role Debtor
0003350885 Active OFS 2020-01-21 2024-08-05 AMENDMENT

Parties

Name KITCHEN COMPANY, INC. THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name THE KITCHEN ADVANTAGE LLC
Role Debtor
0003350886 Active OFS 2020-01-21 2024-08-05 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name KITCHEN COMPANY, INC. THE
Role Debtor
Name THE KITCHEN ADVANTAGE LLC
Role Debtor
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