Search icon

KING RANGE, INC.

Company Details

Name: KING RANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1960 (65 years ago)
Entity Number: 130752
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1990 WEBSTER AVE., BRONX, NY, United States, 10457

Contact Details

Phone +1 718-733-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART CHARLES Chief Executive Officer 1990 WEBSTER AVE., BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1990 WEBSTER AVE., BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
0919319-DCA Inactive Business 2003-02-13 2017-02-28

History

Start date End date Type Value
1998-06-29 2018-07-02 Address 1990 WEBSTER AVE., BRONX, NY, 10457, 4211, USA (Type of address: Chief Executive Officer)
1995-05-26 1998-06-29 Address 1990 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1995-05-26 1998-06-29 Address 1990 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1995-05-26 1998-06-29 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-05-22 1995-05-26 Address MOST & ROTHMAN, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-07-29 1990-05-22 Address 60 E. 42ND. ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702008124 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140718006450 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120730002136 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100728002941 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080722002910 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060616002602 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040726002423 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020711002124 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000630002141 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980629002664 1998-06-29 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-27 No data Bronx, BRONX, NY, 10457 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
1899665 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899664 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
530664 TRUSTFUNDHIC INVOICED 2013-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391581 RENEWAL INVOICED 2013-07-30 100 Home Improvement Contractor License Renewal Fee
530665 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391582 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
530666 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391583 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
530667 TRUSTFUNDHIC INVOICED 2007-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391584 RENEWAL INVOICED 2007-07-31 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208788407 2021-02-04 0202 PPS 1990 Webster Ave, Bronx, NY, 10457-4211
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29910
Loan Approval Amount (current) 29910
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-4211
Project Congressional District NY-15
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30163.22
Forgiveness Paid Date 2021-12-14
3843948101 2020-07-15 0202 PPP 1990 WEBSTER AVE, BRONX, NY, 10457
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29910
Loan Approval Amount (current) 29910
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30222.66
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
552249 Interstate 2024-04-10 8000 2021 1 1 Private(Property)
Legal Name KING RANGE INC
DBA Name -
Physical Address 1990 WEBSTER AVENUE, BRONX, NY, 10457, US
Mailing Address 1990 WEBSTER AVENUE, BRONX, NY, 10457, US
Phone (718) 733-8600
Fax -
E-mail STU@KINGRANGE.NYC

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 21
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State