Search icon

KING SOLOMON LOGISTICS INC.

Headquarter

Company Details

Name: KING SOLOMON LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2004 (21 years ago)
Entity Number: 3079923
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 134-09 LIBERTY AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 135-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KING SOLOMON LOGISTICS INC., FLORIDA F11000002452 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-09 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
BERNARD HOLLINGSWORTH Chief Executive Officer 135-14 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2011-11-16 2012-03-06 Address 135-14 LIBERTY AVENUE, OZONE PARK, NY, 11419, USA (Type of address: Service of Process)
2011-11-16 2012-02-17 Address 144-16 SOUTH ROAD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2011-11-16 2012-02-17 Address 135-14 LIBERTY AVE, OZONE PARK, NY, 11419, USA (Type of address: Chief Executive Officer)
2006-09-21 2011-11-16 Address 135-14 LIBERTY AVE, OZONE PARK, NY, 11419, USA (Type of address: Principal Executive Office)
2006-09-21 2011-11-16 Address 135-14 LIBERTY AVE, OZONE PARK, NY, 11419, USA (Type of address: Chief Executive Officer)
2004-07-19 2011-11-16 Address 135-14 LIBERTY AVENUE, OZONE PARK, NY, 11419, USA (Type of address: Service of Process)
2004-07-19 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210707001641 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190918002012 2019-09-18 BIENNIAL STATEMENT 2018-07-01
120306000025 2012-03-06 CERTIFICATE OF CHANGE 2012-03-06
120217002433 2012-02-17 AMENDMENT TO BIENNIAL STATEMENT 2010-07-01
111116002932 2011-11-16 BIENNIAL STATEMENT 2010-07-01
081215002415 2008-12-15 BIENNIAL STATEMENT 2008-07-01
060921002537 2006-09-21 BIENNIAL STATEMENT 2006-07-01
040719000871 2004-07-19 CERTIFICATE OF INCORPORATION 2004-07-19

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-24 2018-10-02 Non-Delivery of Goods No 0.00 No Satisfactory Agreement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458397405 2020-05-04 0202 PPP 13514 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-2355
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-2355
Project Congressional District NY-05
Number of Employees 3
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6300.68
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4188208 Intrastate Non-Hazmat 2024-02-01 - - 1 1 Auth. For Hire
Legal Name KING SOLOMON LOGISTICS
DBA Name -
Physical Address 13409 LIBERTY AVE , SOUTH RICHMOND HILL, NY, 11419-2354, US
Mailing Address 13409 LIBERTY AVE , SOUTH RICHMOND HILL, NY, 11419-2354, US
Phone (718) 658-1187
Fax (718) 658-1187
E-mail KING.SOLOMON.SHIP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State