Search icon

KINGS ACTION GROUP CORP.

Company Details

Name: KINGS ACTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641099
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 5600 1ST AVE, A16-A19, BROKLYN, NY, United States, 11220
Principal Address: 5600 FIRST AVENUE, A16A19, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XI MEI JIA Chief Executive Officer 5600 FIRST AVENUE, A16-A19, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
KINGS ACTION GROUP CORP. DOS Process Agent 5600 1ST AVE, A16-A19, BROKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
0051-22-117193 Alcohol sale 2022-11-01 2022-11-01 2025-11-30 5600 FIRST AVE, BROOKLYN, New York, 11220 Distiller Class A
0007-22-129296 Alcohol sale 2022-06-21 2022-06-21 2025-06-30 5600 FIRST AVE, BROOKLYN, New York, 11232 Wholesale Wine

History

Start date End date Type Value
2020-01-30 2021-05-03 Address 4100 1ST AVE, BROKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-06-08 2020-01-30 Address 4100 FIRST AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-06-13 2021-05-03 Address 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2011-06-13 2017-06-08 Address 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-07-14 2011-06-13 Address 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-07-14 2011-06-13 Address 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2005-07-14 2011-06-13 Address 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2001-05-21 2005-07-14 Address 131-40 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060053 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200130060442 2020-01-30 BIENNIAL STATEMENT 2019-05-01
170608006260 2017-06-08 BIENNIAL STATEMENT 2017-05-01
150507006203 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130508006649 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110613002581 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090512002348 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070516002017 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050714002825 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010521000235 2001-05-21 CERTIFICATE OF INCORPORATION 2001-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-15 KINGS ACTION GROUP 5600 1ST AVE BLDG A-19, BROOKLYN, Kings, NY, 11220 C Food Inspection Department of Agriculture and Markets 10C - Floors/walls/ceilings throughout the establishment have surfaces that are observed to be in disrepair.
2023-01-06 KINGS ACTION GROUP 5600 1ST AVE BLDG A-19, BROOKLYN, Kings, NY, 11220 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food/non-food items stored directly against walls hampering proper inspection and cleaning.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391328400 2021-02-06 0202 PPS 4100 1st Ave, Brooklyn, NY, 11232-2609
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) 24105
Loan Approval Amount (current) 24105
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 Brooklyn, KINGS, NY, 11232-2609
Project Congressional District NY-10
Number of Employees 3
NAICS code 312140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24256.58
Forgiveness Paid Date 2021-09-29
1070197702 2020-05-01 0202 PPP 4100 1ST AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24105
Loan Approval Amount (current) 24105
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24281.52
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2494753 Interstate 2025-01-30 6000 2024 1 1 Private(Property)
Legal Name KINGS ACTION GROUP CORP
DBA Name -
Physical Address 4100 1ST AVE, BROOKLYN, NY, 11220, US
Mailing Address 5600 1ST AVE A19, BROOKLYN, NY, 11220, US
Phone (718) 832-2463
Fax (718) 832-2465
E-mail MIMITOKIMI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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: 30 Mar 2025

Sources: New York Secretary of State