Search icon

KINGS PARK SLOPE INC.

Headquarter

Company Details

Name: KINGS PARK SLOPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1986 (39 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 1107166
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 357 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-230-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
RONALD DEL GAUDIO Chief Executive Officer 357 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Links between entities

Type:
Headquarter of
Company Number:
F04000005422
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112824774
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1404636-DCA Active Business 2011-08-17 2025-03-15
1048170-DCA Inactive Business 2007-01-30 2016-12-31

History

Start date End date Type Value
1993-04-15 2016-04-06 Address 357 FLATBUSH AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1986-08-25 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-25 1993-09-30 Address 369 FLATBUSH AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708000724 2022-07-08 CERTIFICATE OF MERGER 2022-07-08
210423060168 2021-04-23 BIENNIAL STATEMENT 2020-08-01
160406002015 2016-04-06 BIENNIAL STATEMENT 2014-08-01
060816002301 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040909002316 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625307 RENEWAL INVOICED 2023-04-03 200 Dealer in Products for the Disabled License Renewal
3321675 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3020367 OL VIO INVOICED 2019-04-19 875 OL - Other Violation
2963431 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2555470 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2545701 OL VIO INVOICED 2017-02-02 125 OL - Other Violation
2001787 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1900692 RENEWAL INVOICED 2014-12-03 110 Cigarette Retail Dealer Renewal Fee
1627172 OL VIO INVOICED 2014-03-19 2000 OL - Other Violation
1620889 LL VIO INVOICED 2014-03-14 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2019-04-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-01-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-01-30 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
716277
Current Approval Amount:
716277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
727196.24
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528762
Current Approval Amount:
528762
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
535728.73

Court Cases

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DAS
Party Role:
Plaintiff
Party Name:
KINGS PARK SLOPE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KINGS PARK SLOPE INC.
Party Role:
Plaintiff
Party Name:
EATON FINANCIAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KINGS PARK SLOPE INC.
Party Role:
Plaintiff
Party Name:
EATON FINANCIAL,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State