Search icon

KING SOLOMON ENTERPRISES INC.

Company Details

Name: KING SOLOMON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526400
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: PO BOX 373, MONSEY, NY, United States, 10952
Principal Address: 230 OLD ROUTE 17, HILLBURN, NY, United States, 10931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING SOLOMON ENTERPRISES INC. DOS Process Agent PO BOX 373, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BRUCHY REISMAN Chief Executive Officer PO BOX 373, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-06-08 2023-06-08 Address PO BOX 373, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-11-03 2023-06-08 Address PO BOX 373, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-11-03 2023-06-08 Address PO BOX 373, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-11-03 2018-04-20 Address 3 FARMER LANE, AIRMONT, NY, 10952, USA (Type of address: Principal Executive Office)
2004-09-02 2015-11-03 Address PO BOX 320156, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-09-02 2015-11-03 Address PO BOX 320156, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2004-09-02 2015-11-03 Address 3434TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-05-28 2004-09-02 Address 1121 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2002-05-28 2004-09-02 Address 1121 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-05-28 2004-09-02 Address 1121 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004518 2023-06-08 BIENNIAL STATEMENT 2022-06-01
180605006344 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180420006038 2018-04-20 BIENNIAL STATEMENT 2016-06-01
151103006850 2015-11-03 BIENNIAL STATEMENT 2014-06-01
121130002251 2012-11-30 BIENNIAL STATEMENT 2012-06-01
100916000503 2010-09-16 ANNULMENT OF DISSOLUTION 2010-09-16
DP-1867771 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040902002249 2004-09-02 BIENNIAL STATEMENT 2004-06-01
020528002380 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000629000008 2000-06-29 CERTIFICATE OF INCORPORATION 2000-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138087207 2020-04-28 0202 PPP PO Box 635, HILLBURN, NY, 10931
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLBURN, ROCKLAND, NY, 10931-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116301.23
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State