Search icon

KINGS INFINITI, INC.

Company Details

Name: KINGS INFINITI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1241957
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 20 NEPTUNE AVE, 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

DOS Process Agent

Name Role Address
KINGS INFINITI, INC. DOS Process Agent 20 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ENRICO TRANTINO Chief Executive Officer 20 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ENRICO TRANTINO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3321878

Licenses

Number Status Type Date End date
0414427-DCA Active Business 2003-07-21 2025-07-31

History

Start date End date Type Value
2022-10-25 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-26 2010-12-13 Address 20 NEPTUNE AVE, BROOKLYN, NY, 11235, 4405, USA (Type of address: Chief Executive Officer)
1995-06-26 2018-09-28 Address 20 NEPTUNE AVE, BROOKLYN, NY, 11235, 4405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060402 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006591 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180928006206 2018-09-28 BIENNIAL STATEMENT 2016-12-01
141212006563 2014-12-12 BIENNIAL STATEMENT 2014-12-01
101213002340 2010-12-13 BIENNIAL STATEMENT 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-13 2016-06-17 Exchange Goods/Contract Cancelled Yes 4137.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644837 RENEWAL INVOICED 2023-05-11 600 Secondhand Dealer Auto License Renewal Fee
3386563 LL VIO CREDITED 2021-11-03 250 LL - License Violation
3337522 RENEWAL INVOICED 2021-06-11 600 Secondhand Dealer Auto License Renewal Fee
3332674 CL VIO INVOICED 2021-05-24 350 CL - Consumer Law Violation
3330149 LL VIO CREDITED 2021-05-13 250 LL - License Violation
3330150 CL VIO CREDITED 2021-05-13 350 CL - Consumer Law Violation
3034328 RENEWAL INVOICED 2019-05-10 600 Secondhand Dealer Auto License Renewal Fee
2622516 RENEWAL INVOICED 2017-06-09 600 Secondhand Dealer Auto License Renewal Fee
2094491 RENEWAL INVOICED 2015-06-02 600 Secondhand Dealer Auto License Renewal Fee
517301 CNV_MS INVOICED 2013-08-01 15 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-27 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data No data
2021-05-11 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2021-05-11 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
551240.00
Total Face Value Of Loan:
551240.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
691470.00
Total Face Value Of Loan:
691470.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691470
Current Approval Amount:
691470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
699921.68
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551240
Current Approval Amount:
551240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555816.82

Court Cases

Court Case Summary

Filing Date:
2002-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARK
Party Role:
Plaintiff
Party Name:
KINGS INFINITI, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State