Search icon

KINGSVIEW HOME DESIGNS INC.

Company Details

Name: KINGSVIEW HOME DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1992 (33 years ago)
Entity Number: 1663959
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: PO BOX 237, FARMINGVILLE, NY, United States, 11738
Principal Address: 5 PINEAIRE DRIVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MAGGIO Chief Executive Officer PO BOX 237, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
ANDREW MAGGIO DOS Process Agent PO BOX 237, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2024-12-16 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, 0237, USA (Type of address: Chief Executive Officer)
2008-09-09 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, 0237, USA (Type of address: Chief Executive Officer)
2008-09-09 2024-12-16 Address PO BOX 237, FARMINGVILLE, NY, 11738, 0237, USA (Type of address: Service of Process)
1998-09-25 2008-09-09 Address 5 PINEAIRE AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1993-11-04 2008-09-09 Address 5 PINEAIRE DRIVE, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Chief Executive Officer)
1993-11-04 2008-09-09 Address 5 PINEAIRE DRIVE, FARMINGVILLE, NY, 11738, 2505, USA (Type of address: Principal Executive Office)
1992-09-04 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-04 1998-09-25 Address 5 PINEAIRE AVE., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000079 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210408060257 2021-04-08 BIENNIAL STATEMENT 2020-09-01
190206060450 2019-02-06 BIENNIAL STATEMENT 2018-09-01
151204006031 2015-12-04 BIENNIAL STATEMENT 2014-09-01
121002002435 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101025002478 2010-10-25 BIENNIAL STATEMENT 2010-09-01
080909002116 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060911002305 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041228002116 2004-12-28 BIENNIAL STATEMENT 2004-09-01
030318002104 2003-03-18 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344257710 2020-05-01 0235 PPP 5 Pineaire Ave., FARMINGVILLE, NY, 11738
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) 10887
Loan Approval Amount (current) 10887
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 FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10983.32
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State