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 (22 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 147-03 32 AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 46-81 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, 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)
2014-10-02 2018-10-03 Address 135-27 40TH ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-10-02 2016-11-03 Address 135-27 40TH ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-10-02 2018-10-03 Address 135-27 40TH ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-11-04 2014-10-02 Address 135-27 40TH RD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-11-04 2014-10-02 Address 135-27 40TH RD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

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
141002007385 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005007028 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101026002058 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081008002024 2008-10-08 BIENNIAL STATEMENT 2008-10-01
060929002628 2006-09-29 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019128409 2021-02-04 0202 PPS 4681 Metropolitan Ave, Ridgewood, NY, 11385-1093
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64275
Loan Approval Amount (current) 64275
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 Ridgewood, QUEENS, NY, 11385-1093
Project Congressional District NY-07
Number of Employees 14
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3008737707 2020-05-01 0202 PPP 4681 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61020
Loan Approval Amount (current) 61020
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21710.23
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804614 Fair Labor Standards Act 2018-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2021-03-05
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State