Search icon

KINGS NISSAN INC.

Company Details

Name: KINGS NISSAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1958 (67 years ago)
Entity Number: 112108
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-646-3331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGS NISSAN INC 401(K) PLAN 2023 112216163 2024-05-28 KINGS NISSAN, INC. 183
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2019 112216163 2020-06-16 KINGS NISSAN, INC. 80
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MGERSHUNI1318
KINGS NISSAN INC 401(K) PLAN 2019 112216163 2020-06-30 KINGS NISSAN, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2018 112216163 2019-06-03 KINGS NISSAN, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2017 112216163 2018-05-17 KINGS NISSAN, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2016 112216163 2017-07-13 KINGS NISSAN, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2015 112216163 2016-06-03 KINGS NISSAN, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2014 112216163 2015-06-12 KINGS NISSAN, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2013 112216163 2014-06-17 KINGS NISSAN, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 7189393300
Plan sponsor’s address 2875 CONEY ISLAND AVE, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing MARINA GERSHUNI
KINGS NISSAN INC 401(K) PLAN 2012 112216163 2013-06-19 KINGS NISSAN, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 5164663388
Plan sponsor’s address 150 GREAT NECK ROAD, SUITE 202, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing MARINA GERSHUNI

Chief Executive Officer

Name Role Address
SALVATORE TRANTINO Chief Executive Officer 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1362991-DCA Inactive Business 2010-07-16 2019-07-31
0895008-DCA Active Business 2003-06-12 2025-07-31
0671140-DCA Active Business 2003-06-12 2025-07-31

History

Start date End date Type Value
2007-06-01 2012-07-10 Address 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-09-23 2007-06-01 Address 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-04-08 2007-06-01 Address 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-04-08 2007-06-01 Address 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1970-06-08 1985-06-03 Name KINGS DATSUN, INC.
1970-06-08 1993-09-23 Address 1750 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1958-07-08 1970-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-07-08 1970-06-08 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1958-07-08 1970-06-08 Name MARATHON RENAULT, INC.

Filings

Filing Number Date Filed Type Effective Date
120710006297 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100715002531 2010-07-15 BIENNIAL STATEMENT 2010-07-01
20090721058 2009-07-21 ASSUMED NAME CORP DISCONTINUANCE 2009-07-21
080710002211 2008-07-10 BIENNIAL STATEMENT 2008-07-01
070601002662 2007-06-01 BIENNIAL STATEMENT 2006-07-01
20041202015 2004-12-02 ASSUMED NAME CORP INITIAL FILING 2004-12-02
040727002116 2004-07-27 BIENNIAL STATEMENT 2004-07-01
000714002085 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980727002048 1998-07-27 BIENNIAL STATEMENT 1998-07-01
960725002331 1996-07-25 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-18 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 2887 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 2737 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 2737 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-22 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 2758 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643406 RENEWAL INVOICED 2023-05-08 340 Secondhand Dealer General License Renewal Fee
3643408 RENEWAL INVOICED 2023-05-08 600 Secondhand Dealer Auto License Renewal Fee
3336515 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3336520 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3035842 RENEWAL INVOICED 2019-05-16 600 Secondhand Dealer Auto License Renewal Fee
3036206 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2622512 RENEWAL INVOICED 2017-06-09 340 Secondhand Dealer General License Renewal Fee
2622513 RENEWAL INVOICED 2017-06-09 600 Secondhand Dealer Auto License Renewal Fee
2622514 RENEWAL INVOICED 2017-06-09 600 Secondhand Dealer Auto License Renewal Fee
2123830 RENEWAL INVOICED 2015-07-09 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026857101 2020-04-13 0202 PPP 2758 Coney Island Ave 0.0, Brooklyn, NY, 11235-4405
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 842490
Loan Approval Amount (current) 842490
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-4405
Project Congressional District NY-08
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 852535.29
Forgiveness Paid Date 2021-06-28
1036768710 2021-03-26 0202 PPS 2758 Coney Island Ave, Brooklyn, NY, 11235-5016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1324677
Loan Approval Amount (current) 1324677
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5016
Project Congressional District NY-08
Number of Employees 49
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1335675.5
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State