Search icon

KING-POWELL FOODS, INC.

Company Details

Name: KING-POWELL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946950
ZIP code: 19087
County: New York
Place of Formation: New York
Address: 1255 Drummers Ln Ste 105, Wayne, PA, United States, 19087
Principal Address: 355 FORD CENTER DR, STE C104, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING-POWELL FOODS, INC. DOS Process Agent 1255 Drummers Ln Ste 105, Wayne, PA, United States, 19087

Chief Executive Officer

Name Role Address
RONALD J BAILEY Chief Executive Officer 355 FORD CENTER DR, STE C104, BRONX, NY, United States, 10474

History

Start date End date Type Value
2013-10-10 2018-03-08 Address 355 FORD CENTER DR, STE C104, BRONX, NY, 10474, USA (Type of address: Service of Process)
2011-09-13 2013-10-10 Address 360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-09-13 2013-10-10 Address 360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2011-09-13 2013-10-10 Address 360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2009-10-22 2011-09-13 Address 444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Principal Executive Office)
2009-10-22 2011-09-13 Address 444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Chief Executive Officer)
2009-10-22 2011-09-13 Address 444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Service of Process)
2001-08-15 2009-10-22 Address 355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-08-15 2009-10-22 Address 355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2001-08-15 2009-10-22 Address 355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211011001264 2021-10-11 BIENNIAL STATEMENT 2021-10-11
180308006189 2018-03-08 BIENNIAL STATEMENT 2017-08-01
131010002132 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110913002276 2011-09-13 BIENNIAL STATEMENT 2011-08-01
091022002030 2009-10-22 BIENNIAL STATEMENT 2009-08-01
070806002259 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051101002931 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030814002347 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010815002540 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990920002169 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745607301 2020-04-28 0202 PPP 355 FOOD CENTER DR Suite C-104, BRONX, NY, 10474-7582
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215737
Loan Approval Amount (current) 215737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-7582
Project Congressional District NY-14
Number of Employees 51
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218517.61
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State