Search icon

AC KING, LTD.

Company Details

Name: AC KING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2000 (25 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 2528502
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 486 VICTORY DRIVE, 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 486 VICTORY DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ARLENE SANMIGUEL Chief Executive Officer 486 VICTORY DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-06-20 2023-06-02 Address 486 VICTORY DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-06-20 2023-06-02 Address 486 VICTORY DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-07-15 2006-06-20 Address 486 VICTORY DR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-07-15 2006-06-20 Address 486 VICTORY DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-07-15 2006-06-20 Address 486 VICTORY DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-07-06 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-06 2002-07-15 Address PO BOX 119, NESCONSET, NY, 11767, 0119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004380 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
080721002603 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060620002728 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040809002015 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020715002654 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000706000416 2000-07-06 CERTIFICATE OF INCORPORATION 2000-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150087309 2020-04-30 0235 PPP 486 Victory Drive, Ronkonkoma, NY, 11779-3062
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-3062
Project Congressional District NY-02
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28299.95
Forgiveness Paid Date 2021-06-04
5580298506 2021-03-01 0235 PPS 486 Victory Dr, Ronkonkoma, NY, 11779-3062
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28017.5
Loan Approval Amount (current) 28017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-3062
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28164.88
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State