Search icon

KING WORLD ENTERPRISES, INC.

Company Details

Name: KING WORLD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891179
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: P.O. BOX 376, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 917-731-8124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 376, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
2065456-DCA Active Business 2018-01-29 2025-02-28

History

Start date End date Type Value
2023-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120222000711 2012-02-22 ANNULMENT OF DISSOLUTION 2012-02-22
DP-2088073 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030407000111 2003-04-07 CERTIFICATE OF INCORPORATION 2003-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-25 No data WEST 152 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation S/W flushed & sealed
2016-01-21 No data REV JAMES POLITE AVENUE, FROM STREET DAWSON STREET TO STREET EAST 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new flags on the sidewalk
2015-12-13 No data EAST 11 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Post-Audit Department of Transportation M022015337A00
2015-11-13 No data 10 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-11-05 No data KERMIT PLACE, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2015-09-29 No data STORY AVENUE, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW REPAIRED
2015-09-19 No data UNDERHILL AVENUE, FROM STREET BRUCKNER EXPRESSWAY EXIT 53 EB TO STREET STORY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work ok
2015-09-08 No data BRUCKNER BOULEVARD, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK IS GOOD.
2015-09-04 No data PUGSLEY AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET STORY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK IS GOOD.
2015-08-18 No data WEEKS AVENUE, FROM STREET CROSS BRONX EXPRESSWAY TO STREET EAST 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558889 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558890 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3363346 LICENSEDOC10 INVOICED 2021-08-25 10 License Document Replacement
3274143 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274142 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912014 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912013 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2732782 LICENSE INVOICED 2018-01-24 75 Home Improvement Contractor License Fee
2732784 FINGERPRINT INVOICED 2018-01-24 75 Fingerprint Fee
2732783 TRUSTFUNDHIC INVOICED 2018-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941157806 2020-05-22 0202 PPP 120-18 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419-0601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10699
Loan Approval Amount (current) 10699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0601
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10851.72
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State