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

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

Links between entities

Type:
Headquarter of
Company Number:
b5f1db23-9fbc-e611-8167-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0934018
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_70907976
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113513564
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
8267.00
Total Face Value Of Loan:
8267.00
Date:
2020-05-02
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8267
Current Approval Amount:
8267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8323.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8990.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State