Search icon

KINGSBAY CAR SERVICE INC.

Company Details

Name: KINGSBAY CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144796
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2111 AVE Z, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-266-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX BRAMUROV Chief Executive Officer 211 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2111 AVE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2009-01-27 2011-06-09 Address 2453 EAST 28TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-01-28 2009-01-27 Address 35 SEACOAST TERR, APT 7N, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-03-26 2003-01-28 Address 2103 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-03-26 2007-02-20 Address 2103 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-03-26 2007-02-20 Address 2103 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1987-02-13 1997-03-26 Address 2103 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110609003063 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090127002887 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002645 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050228002619 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030128002640 2003-01-28 BIENNIAL STATEMENT 2003-02-01
970326002497 1997-03-26 BIENNIAL STATEMENT 1997-02-01
B457745-4 1987-02-13 CERTIFICATE OF INCORPORATION 1987-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600838507 2021-02-20 0202 PPS 2111 Avenue Z, Brooklyn, NY, 11235-2850
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2850
Project Congressional District NY-08
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3523.24
Forgiveness Paid Date 2021-10-25
6367327403 2020-05-14 0202 PPP 2111 Avenue Z, Brooklyn, NY, 11235
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3838.01
Forgiveness Paid Date 2021-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State