-
Home Page
›
-
Counties
›
-
Kings
›
-
11209
›
-
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
Unique Entity ID:
JKL7Y5N5K465
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
111779.00
Total Face Value Of Loan:
111779.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
79840.00
Total Face Value Of Loan:
79840.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Paycheck Protection Program
Initial Approval Amount:
$79,840
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,840
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$80,609.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $79,840
Initial Approval Amount:
$111,779
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,779
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$112,902.91
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $111,777
Utilities: $1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
427 KINGS HIGHWAY, INC.
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State