Search icon

KINGSCO TRADING CORP.

Company Details

Name: KINGSCO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1992 (33 years ago)
Entity Number: 1629423
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEOUNG MIN SUR DOS Process Agent 1220 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEOUNG MIN SUR Chief Executive Officer 1220 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 1220 BROADWAY, SUITE 407, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 1220 BROADWAY, SUITE 400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-07-17 Address 1220 BROADWAY, SUITE 407, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-07-17 Address 1220 BROADWAY, SUITE 407, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-16 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-16 2023-08-10 Address 1162 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001567 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230810003521 2023-08-10 BIENNIAL STATEMENT 2022-04-01
030522000111 2003-05-22 ANNULMENT OF DISSOLUTION 2003-05-22
DP-1279463 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920416000166 1992-04-16 CERTIFICATE OF INCORPORATION 1992-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
338486 CNV_SI INVOICED 2012-06-19 40 SI - Certificate of Inspection fee (scales)
295168 CNV_SI INVOICED 2007-11-05 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577918408 2021-02-10 0202 PPS 1220 Broadway Rm 407, New York, NY, 10001-4374
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40081
Loan Approval Amount (current) 40081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4374
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40453.98
Forgiveness Paid Date 2022-01-13
9554527109 2020-04-15 0202 PPP 1220 Broadway Suite 407, New York, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40735
Loan Approval Amount (current) 40735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41191.01
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State