Search icon

KINGS FOOD CORP.

Company Details

Name: KINGS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962702
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: TED Y PARK, 1914 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Address: 1914 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-336-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED Y PARK Chief Executive Officer 1914 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1157343-DCA Inactive Business 2003-12-15 2008-03-31

History

Start date End date Type Value
2003-10-07 2006-02-22 Address 1914 KINGS HIGHWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071126002701 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060222002852 2006-02-22 BIENNIAL STATEMENT 2005-10-01
031007000652 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
93319 WS VIO INVOICED 2007-03-09 120 WS - W&H Non-Hearable Violation
283229 CNV_SI INVOICED 2006-12-12 20 SI - Certificate of Inspection fee (scales)
77131 WH VIO INVOICED 2006-12-04 150 WH - W&M Hearable Violation
284473 CNV_SI INVOICED 2006-11-28 120 SI - Certificate of Inspection fee (scales)
611599 RENEWAL INVOICED 2006-03-13 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
60238 WH VIO INVOICED 2005-12-23 50 WH - W&M Hearable Violation
61310 WS VIO INVOICED 2005-12-23 60 WS - W&H Non-Hearable Violation
273307 CNV_SI INVOICED 2005-12-22 20 SI - Certificate of Inspection fee (scales)
60180 WH VIO INVOICED 2005-12-08 150 WH - W&M Hearable Violation
275250 CNV_SI INVOICED 2005-12-02 100 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364457707 2020-05-01 0202 PPP 103 ENOCH CROSBY ROAD, BREWSTER, NY, 10509
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52388
Loan Approval Amount (current) 52388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52840.12
Forgiveness Paid Date 2021-03-18
7775988402 2021-02-12 0202 PPS 103 Enoch Crosby Rd, Brewster, NY, 10509-2112
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73342
Loan Approval Amount (current) 73342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2112
Project Congressional District NY-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73928.74
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State