Search icon

KING SOLOMON LOGISTICS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F11000002452
State:
FLORIDA

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-05-04
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6300.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 658-1187
Add Date:
2024-02-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State