Search icon

KING SEMI INC.

Headquarter

Company Details

Name: KING SEMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (26 years ago)
Entity Number: 2429751
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 711-1 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KING SEMI INC., MINNESOTA b5f1db23-9fbc-e611-8167-00155d46d26e MINNESOTA
Headquarter of KING SEMI INC., KENTUCKY 0934018 KENTUCKY
Headquarter of KING SEMI INC., ILLINOIS CORP_70907976 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING SEMI, INC. 401(K) PLAN 2023 113513564 2024-07-22 KING SEMI, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing CHRISTOPHER LOVITO
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2023 113513564 2024-07-22 KING SEMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing CHRISTOPHER LOVITO
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2022 113513564 2023-10-12 KING SEMI, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing CHRISTOPHER LOVITO
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2021 113513564 2022-10-11 KING SEMI, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2020 113513564 2021-09-29 KING SEMI, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2019 113513564 2020-10-02 KING SEMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2018 113513564 2019-09-24 KING SEMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing CHRISTOPHER LOVITO
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2017 113513564 2018-10-09 KING SEMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2016 113513564 2017-03-31 KING SEMI, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing CHRISTOPHER LOVITO
KING SEMI, INC. 401(K) PLAN 2015 113513564 2016-07-13 KING SEMI, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 6314678105
Plan sponsor’s address 711-1 KOEHLER AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing CHRISTOPHER LOVITO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711-1 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
TERESA REINHART Chief Executive Officer 711-1 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2001-11-16 2015-10-06 Address 18 LAUREL LANE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2001-11-16 2015-10-06 Address 18 LAUREL LANE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1999-10-18 2015-10-06 Address C/O TERESA REINHART, 18 LAURAL LANE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151006002023 2015-10-06 BIENNIAL STATEMENT 2015-10-01
071029002506 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051129002344 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031021002429 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011116002551 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991018000473 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002967706 2020-05-01 0235 PPP 711 KOEHLER AVE STE 1, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8990.61
Forgiveness Paid Date 2021-05-11
6855928303 2021-01-27 0235 PPS 711 Koehler Ave Ste 1, Ronkonkoma, NY, 11779-7410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8267
Loan Approval Amount (current) 8267
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 Ronkonkoma, SUFFOLK, NY, 11779-7410
Project Congressional District NY-02
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8323.04
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State