Search icon

KINGLY COACH, INC.

Company Details

Name: KINGLY COACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (23 years ago)
Entity Number: 2825284
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 147-03 32 AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG AE KIM Chief Executive Officer 147-03 32 AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
KINGLY COACH, INC. DOS Process Agent 147-03 32 AVENUE, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
2017013019 2017-02-23 2019-02-23 Intercity Bus Stop Permit SANFORD AVENUE, QUEENS, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 46-81 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 147-03 32 AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-10-03 2024-10-03 Address 46-81 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2018-10-03 2024-10-03 Address 46-81 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2016-11-03 2018-10-03 Address 135-27 40TH ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003003287 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221108001120 2022-11-08 BIENNIAL STATEMENT 2022-10-01
201030060113 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181003006582 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161103006349 2016-11-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
64275.00
Total Face Value Of Loan:
64275.00
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:
61020.00
Total Face Value Of Loan:
61020.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
64275
Current Approval Amount:
64275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61020
Current Approval Amount:
61020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21710.23

Court Cases

Court Case Summary

Filing Date:
2018-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LI
Party Role:
Plaintiff
Party Name:
KINGLY COACH, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State