Search icon

KING FREEZE BUILDING SERVICES CORP.

Company Details

Name: KING FREEZE BUILDING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1997 (28 years ago)
Entity Number: 2132562
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAM MALHOTRA Chief Executive Officer 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-18 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-27 2013-04-26 Address 127 WEST 26TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-11-07 2011-04-27 Address 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-11-07 2011-04-27 Address 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-11-07 2011-04-27 Address 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002228 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110427003189 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090326003021 2009-03-26 BIENNIAL STATEMENT 2009-04-01
061107002881 2006-11-07 BIENNIAL STATEMENT 2005-04-01
050405000786 2005-04-05 CERTIFICATE OF CHANGE 2005-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
158366.15
Total Face Value Of Loan:
158366.15
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176845.89
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158366.15
Current Approval Amount:
158366.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160336.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State