Search icon

427 KINGS HIGHWAY, INC.

Company Details

Name: 427 KINGS HIGHWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898864
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7708 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7708 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOSEPH MANCINO Chief Executive Officer 7708 3RD AVE, BROOKLYN, NY, United States, 11209

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JKL7Y5N5K465
CAGE Code:
8YU33
UEI Expiration Date:
2022-07-04

Business Information

Activation Date:
2021-04-07
Initial Registration Date:
2021-04-05

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141320 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 7708 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2004-07-08 2009-04-01 Address 7708 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-04-25 2004-07-08 Address 427 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130705002071 2013-07-05 BIENNIAL STATEMENT 2013-04-01
110826002611 2011-08-26 BIENNIAL STATEMENT 2011-04-01
090401002099 2009-04-01 BIENNIAL STATEMENT 2009-04-01
040708000274 2004-07-08 CERTIFICATE OF CHANGE 2004-07-08
030425000363 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
111779.00
Total Face Value Of Loan:
111779.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
79840.00
Total Face Value Of Loan:
79840.00
Date:
2007-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79840
Current Approval Amount:
79840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80609.96
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111779
Current Approval Amount:
111779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112902.91

Court Cases

Court Case Summary

Filing Date:
2014-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALLEJAS
Party Role:
Plaintiff
Party Name:
427 KINGS HIGHWAY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State