Search icon

446 KINGSTON OWNERS CORP.

Company Details

Name: 446 KINGSTON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1321023
ZIP code: 11367
County: New York
Place of Formation: New York
Address: PO BOX 670037, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 29000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
446 KINGSTON OWNERS CORP. DOS Process Agent PO BOX 670037, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
VICTOR FEIN Chief Executive Officer 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2023-06-12 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2023-03-31 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2023-01-10 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2023-01-09 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2022-11-07 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2022-07-29 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2022-04-05 2022-07-29 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2022-03-24 2022-04-05 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2021-12-21 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1
2021-07-22 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 29000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200625060096 2020-06-25 BIENNIAL STATEMENT 2019-01-01
170123006431 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150203007170 2015-02-03 BIENNIAL STATEMENT 2015-01-01
140409002199 2014-04-09 BIENNIAL STATEMENT 2013-01-01
050216002851 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030214002249 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010307002228 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990122002016 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970428002285 1997-04-28 BIENNIAL STATEMENT 1997-01-01
940304002588 1994-03-04 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3667157104 2020-04-11 0202 PPP 446 Kingston Ave, Brooklyn, NY, 11225-4571
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26535
Loan Approval Amount (current) 26535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4571
Project Congressional District NY-09
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26801.08
Forgiveness Paid Date 2021-04-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State