Search icon

KING CYCLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709059
ZIP code: 11203
County: Queens
Place of Formation: New York
Address: 657 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-773-2279

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ROCCO GARGANO Chief Executive Officer 657 UTICA AVE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
113157416
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1460458-DCA Inactive Business 2013-03-22 2017-07-31
1135529-DCA Inactive Business 2003-08-25 2017-07-31
0904522-DCA Inactive Business 1995-06-19 2003-07-31

History

Start date End date Type Value
1994-04-12 2005-05-24 Address 416 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-04-12 2005-05-24 Address 657 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-03-10 2005-05-24 Address 657 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002075 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110412002935 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090226002346 2009-02-26 BIENNIAL STATEMENT 2009-03-01
050524002028 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030228002001 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2102522 RENEWAL INVOICED 2015-06-11 600 Secondhand Dealer Auto License Renewal Fee
2100971 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
662548 CNV_TFEE INVOICED 2013-08-01 8.470000267028809 WT and WH - Transaction Fee
662544 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
202325 LL VIO INVOICED 2013-05-24 350 LL - License Violation
1238338 LICENSE INVOICED 2013-03-28 600 Secondhand Dealer Auto License Fee
1238339 FINGERPRINT INVOICED 2013-03-22 75 Fingerprint Fee
214971 PL VIO INVOICED 2013-02-25 1000 PL - Padlock Violation
214975 PL VIO INVOICED 2013-01-11 75 PL - Padlock Violation
662546 CNV_TFEE INVOICED 2011-09-16 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP13PX12006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11400.00
Base And Exercised Options Value:
11400.00
Base And All Options Value:
11400.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-11-23
Description:
USPP REQUIRES TWO MOTORCYCLES TO REPLACE VEHICLES DESTROYED BY HURRICANE SANDY.
Naics Code:
336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product Or Service Code:
2340: MOTORCYCLES, MOTOR SCOOTERS, AND BICYCLES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State