Search icon

KINGS WOOD OWNERS CORP.

Company Details

Name: KINGS WOOD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1988 (37 years ago)
Entity Number: 1229351
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 146-3B CHURCH STREET, KINGS PARK, NY, United States, 11754
Principal Address: 146-3B CHURCH ST, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAN LUNDE Chief Executive Officer 146-3B CHURCH ST, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
KINGS WOOD OWNERS CORP. DOS Process Agent 146-3B CHURCH STREET, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2018-02-06 2020-01-29 Address 382 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2012-10-15 2018-02-06 Address 146-3B CHURCH ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2012-10-15 2018-02-06 Address 58 SCHOOL ST, STE 201, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1988-01-25 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1988-01-25 2012-10-15 Address 441 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129060138 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180206006474 2018-02-06 BIENNIAL STATEMENT 2018-01-01
140318002241 2014-03-18 BIENNIAL STATEMENT 2014-01-01
121015002001 2012-10-15 BIENNIAL STATEMENT 2012-01-01
B594240-6 1988-01-25 CERTIFICATE OF INCORPORATION 1988-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596067202 2020-04-15 0235 PPP 146 CHURCH ST, KINGS PARK, NY, 11754-1763
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-1763
Project Congressional District NY-01
Number of Employees 3
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36010.62
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State