Search icon

KINGSCO TRADING CORP.

Company claim

Is this your business?

Get access!

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)

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)

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
40081.00
Total Face Value Of Loan:
40081.00
Date:
2020-04-15
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:
40735.00
Total Face Value Of Loan:
40735.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40081
Current Approval Amount:
40081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40453.98
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40735
Current Approval Amount:
40735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41191.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State