Search icon

KINGS DEVELOPMENT CORP.

Company Details

Name: KINGS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075720
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 900 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 14 WATERVIEW LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES O'SHEA Chief Executive Officer 14 WATERVIEW LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
KINGS DEVELOPMENT CORP. DOS Process Agent 900 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-09-08 1996-06-10 Address 3 JAY WAY, ST. JAMES, NY, 11780, 2908, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-06-10 Address 248 LONG ISLAND AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1993-09-08 2016-04-01 Address 248 LONG ISLAND AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1986-04-22 1993-09-08 Address 11 CLINTON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406060523 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180411006027 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006250 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140417006171 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120531002519 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100511002532 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080502002133 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060510002222 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040527002587 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020522002584 2002-05-22 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785017401 2020-05-17 0235 PPP 900 CONKLIN STREET, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27239.24
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State