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)
2005-04-05 2006-11-07 Address 130 W. 29TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-22 2006-11-07 Address 6 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-04-22 2006-11-07 Address 6 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-11 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-11 2005-04-05 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, 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
010416002273 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990422002143 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970411000414 1997-04-11 CERTIFICATE OF INCORPORATION 1997-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535498506 2021-03-12 0202 PPS 127 W 26th St Rm 801, New York, NY, 10001-6869
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6869
Project Congressional District NY-12
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176845.89
Forgiveness Paid Date 2022-04-05
1406377408 2020-05-04 0202 PPP 127 WEST 26TH STREET SUITE 801, NEW YORK, NY, 10001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158366.15
Loan Approval Amount (current) 158366.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160336.93
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State