Search icon

KING BROKERAGE OPERATING LTD.

Company Details

Name: KING BROKERAGE OPERATING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098906
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6814 FIFTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6814 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ANTHONY D'ACUNTO Chief Executive Officer 6814 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 6814 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2000-07-21 2024-07-29 Address 6814 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-08-18 2000-07-21 Address 6814 FIFTH AVENUE, BROOKLYN, NY, 11220, 6010, USA (Type of address: Chief Executive Officer)
1993-08-18 2000-07-21 Address 6814 FIFTH AVENUE, BROOKLYN, NY, 11220, 6010, USA (Type of address: Principal Executive Office)
1993-08-18 2024-07-29 Address 6814 FIFTH AVENUE, BROOKLYN, NY, 11220, 6010, USA (Type of address: Service of Process)
1986-07-21 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-21 1993-08-18 Address 6814 FIFTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002317 2024-07-29 BIENNIAL STATEMENT 2024-07-29
140715006340 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120803002803 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100727002849 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080709002621 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060628002659 2006-06-28 BIENNIAL STATEMENT 2006-07-01
000721002530 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980810002519 1998-08-10 BIENNIAL STATEMENT 1998-07-01
960807002454 1996-08-07 BIENNIAL STATEMENT 1996-07-01
930818002600 1993-08-18 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688647305 2020-04-28 0202 PPP 6814 5TH AVENUE, BROOKLYN, NY, 11220
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 485310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68579.4
Forgiveness Paid Date 2021-03-15
2576728301 2021-01-21 0202 PPS 6814 5th Ave, Brooklyn, NY, 11220-6010
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90513
Loan Approval Amount (current) 90513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6010
Project Congressional District NY-10
Number of Employees 6
NAICS code 485310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91083.36
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State