Search icon

KING & KING MECHANICAL, INC.

Company Details

Name: KING & KING MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (29 years ago)
Entity Number: 1967330
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 16 FAIRWAY DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 FAIRWAY DR, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
THOMAS J KING Chief Executive Officer 16 FAIRWAY DR, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1997-10-20 2007-12-03 Address 16 FAIRWAY DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-10-24 2013-10-18 Address 16 FAIRWAY DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002029 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111019002240 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091015002796 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071203002664 2007-12-03 BIENNIAL STATEMENT 2007-10-01
051130002673 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031014002404 2003-10-14 BIENNIAL STATEMENT 2003-10-01
020206002320 2002-02-06 BIENNIAL STATEMENT 2001-10-01
000301002796 2000-03-01 BIENNIAL STATEMENT 1999-10-01
971020002419 1997-10-20 BIENNIAL STATEMENT 1997-10-01
951024000155 1995-10-24 CERTIFICATE OF INCORPORATION 1995-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107693780 0215800 2000-07-05 GENESEE ST.- CAYUGA CO. COURTHOUSE, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Emphasis S: CONSTRUCTION
Case Closed 2000-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-09-05
Abatement Due Date 2000-09-08
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901478400 2021-02-07 0248 PPP 393 Grant Avenue Rd Stop 4, Auburn, NY, 13021-8333
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8333
Project Congressional District NY-24
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148740.62
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State