Search icon

KING RICHARD'S SNACKS, INC.

Company Details

Name: KING RICHARD'S SNACKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1988 (37 years ago)
Entity Number: 1232019
ZIP code: 10550
County: Putnam
Place of Formation: New York
Address: 156 W SANDFORD BLVD, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 W SANDFORD BLVD, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
STEVEN G JACKLETT Chief Executive Officer 156 W SANDFORD BLVD, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-03-09 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2016-12-22 Address 1110 ONBRIDGE LN, ORMOND BEACH, FL, 32174, USA (Type of address: Chief Executive Officer)
2008-02-11 2010-03-04 Address 156 W SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2008-02-11 2010-03-04 Address 156 W SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-02-11 Address 67 HAMLIN ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-03-10 2008-02-11 Address 67 HAMLIN ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-02-11 Address 67 HAMLIN ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1988-02-02 1993-03-10 Address HAMLIN ROAD, BOX 3425, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1988-02-02 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161222002048 2016-12-22 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
140514002531 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120315002190 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100304002105 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080211002214 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060316003084 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040130002371 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020207002549 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000307002815 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980218002385 1998-02-18 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223307210 2020-04-15 0202 PPP 156 W. Sandford Blvd, MOUNT VERNON, NY, 10550
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44202
Loan Approval Amount (current) 44203
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 Y
LMI N
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 311999
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44512.51
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4213099 Intrastate Non-Hazmat 2024-03-20 - - 3 6 Private(Property)
Legal Name KING RICHARD'S SNACKS INC
DBA Name -
Physical Address 156 W SANDFORD BLVD, MOUNT VERNON, NY, 10550-4347, US
Mailing Address 156 W SANDFORD BLVD, MOUNT VERNON, NY, 10550-4347, US
Phone (914) 668-9233
Fax (914) 668-1781
E-mail SJACKLETT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State