Search icon

KINGSFORT BUILDERS, INC.

Company Details

Name: KINGSFORT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292543
ZIP code: 13066
County: Westchester
Place of Formation: New York
Address: 5080 Pine Valley Dr, Fayetteville, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGSFORT BUILDERS, INC. 401(K) PLAN 2023 061544011 2024-05-23 KINGSFORT BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 3159679772
Plan sponsor’s address 5080 PINE VALLEY DRIVE, FAYETTEVILLE, NY, 13066
KINGSFORT BUILDERS, INC. CASH BALANCE PLAN 2023 061544011 2024-05-21 KINGSFORT BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 3159679772
Plan sponsor’s address 5080 PINE VALLEY DRIVE, FAYETTEVILLE, NY, 13066

DOS Process Agent

Name Role Address
KINGSFORT BUILDERS INC DOS Process Agent 5080 Pine Valley Dr, Fayetteville, NY, United States, 13066

Chief Executive Officer

Name Role Address
FERGAL P MCCAUL Chief Executive Officer 5080 PINE VALLEY DR, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 5080 PINE VALLEY DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-08-01 Address 5080 PINE VALLEY DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-01 Address 102 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2022-11-16 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-27 2023-04-05 Address 102 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-08-27 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801030812 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230405004148 2023-04-05 BIENNIAL STATEMENT 2022-08-01
980827000331 1998-08-27 CERTIFICATE OF INCORPORATION 1998-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255678707 2021-03-26 0248 PPP 5080 Pine Valley Dr, Fayetteville, NY, 13066-9723
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25907
Loan Approval Amount (current) 25907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-9723
Project Congressional District NY-22
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26055.81
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4044526 Intrastate Non-Hazmat 2023-03-15 - - 1 6 Private(Property)
Legal Name KINGSFORT BUILDERS INC
DBA Name -
Physical Address 5080 PINE VALLEY DR , FAYETTEVILLE, NY, 13066-9723, US
Mailing Address 5080 PINE VALLEY DR , FAYETTEVILLE, NY, 13066-9723, US
Phone (315) 967-9772
Fax -
E-mail KINGSFORT87@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State