Search icon

KING TOP SALES CO., INC.

Headquarter

Company Details

Name: KING TOP SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1493709
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 41 DREXEK DR, BAYSHORE, NY, United States, 11706
Principal Address: 41 DREXEL DR, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 631-231-1025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KING TOP SALES CO., INC., CONNECTICUT 1027795 CONNECTICUT

Chief Executive Officer

Name Role Address
HAROLD KEYES Chief Executive Officer 41 DREXEL DR, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 DREXEK DR, BAYSHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
1173775-DCA Active Business 2007-11-09 2025-02-28

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-25 Address 41 DREXEK DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2023-07-10 2025-02-25 Address 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-21 2023-07-10 Address 41 DREXEL DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-11-21 2023-07-10 Address 41 DREXEK DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-12-06 2006-11-21 Address 1550 SUNRISE HIGHWAY, SUITE 1, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2000-12-06 2006-11-21 Address 1550 SUNRISE HIGHWAY, SUITE 1, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2000-12-06 2006-11-21 Address 1550 SUNRISE HIGHWAY, SUITE 1, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225003303 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230710002668 2023-07-10 BIENNIAL STATEMENT 2022-12-01
121221006212 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101209002791 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002809 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061121002791 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050114002403 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021203002559 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001206002001 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981207002063 1998-12-07 BIENNIAL STATEMENT 1998-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541410 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541411 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3280869 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280868 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963946 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963947 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2476007 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2476006 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971656 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971657 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752007103 2020-04-14 0235 PPP 41 Drexel Dr, BAY SHORE, NY, 11706
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120663
Loan Approval Amount (current) 120663
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 238350
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 Male Owned
Veteran Unanswered
Forgiveness Amount 121763.38
Forgiveness Paid Date 2021-03-18
9766818601 2021-03-26 0235 PPS 41 Drexel Dr, Bay Shore, NY, 11706-2201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111242
Loan Approval Amount (current) 111242
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2201
Project Congressional District NY-02
Number of Employees 12
NAICS code 238350
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 Male Owned
Veteran Unanswered
Forgiveness Amount 111859.76
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1864757 Intrastate Non-Hazmat 2023-05-18 3000 2022 2 2 Private(Property)
Legal Name KING TOP SALES CO INC
DBA Name -
Physical Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, US
Mailing Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, US
Phone (631) 231-1025
Fax (631) 231-1761
E-mail HKINGTOPS@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: 15 Mar 2025

Sources: New York Secretary of State