Search icon

S&S KINGS CORP

Company Details

Name: S&S KINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121996
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-01 67TH AVE APT 70, REGO PARK, NY, United States, 11374
Principal Address: 88-04 63RD DRIVE APT 506, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 646-359-1435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SNH5TZGL29K7 2023-01-05 143-50 HOOVER AVE STE107, BRIARWOOD, NY, 11435, 2158, USA 143-50 HOOVER AVENUE SU107, BRIARWOOD, NY, 11435, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-12-08
Initial Registration Date 2013-05-21
Entity Start Date 2004-11-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220, 238130, 238140, 238150, 238160, 238190, 238310, 238320, 238330, 238350, 238390, 238910, 238990, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name QASIM SHAH
Role MANAGEING PARTNER
Address 143-50 HOOVER AVENUE SU107, BRIARWOOD, NY, 11435, USA
Government Business
Title PRIMARY POC
Name QASIM SHAH
Role MANAGEING PARTNER
Address 143-50 HOOVER AVENUE SU107, BRIARWOOD, NY, 11435, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WR75 Active Non-Manufacturer 2013-06-05 2024-06-27 2029-06-27 2025-06-25

Contact Information

POC QASIM SHAH
Phone +1 917-745-1770
Fax +1 917-745-1771
Address 220 MINEOLA BLVD STE 9, MINEOLA, NASSAU, NY, 11501 2533, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SOHAIL AHMED & QASIM SHAH Agent 110-31 73 RD. APT. 5D, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
SOHOIL AHMED DOS Process Agent 98-01 67TH AVE APT 70, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
QASIM SHAH Chief Executive Officer 88-04 63RD DRIVE APT 506, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1193693-DCA Active Business 2005-04-15 2025-02-28

Permits

Number Date End date Type Address
Q022024067A64 2024-03-07 2024-04-04 PLACE MATERIAL ON STREET 147 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q022024067A73 2024-03-07 2024-04-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 167 STREET, QUEENS, FROM STREET 146 ROAD TO STREET 147 AVENUE
Q022024067A72 2024-03-07 2024-04-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 147 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q022024067A71 2024-03-07 2024-04-04 OCCUPANCY OF SIDEWALK AS STIPULATED 167 STREET, QUEENS, FROM STREET 146 ROAD TO STREET 147 AVENUE
Q022024067A70 2024-03-07 2024-04-04 OCCUPANCY OF SIDEWALK AS STIPULATED 147 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q022024067A69 2024-03-07 2024-04-04 OCCUPANCY OF ROADWAY AS STIPULATED 167 STREET, QUEENS, FROM STREET 146 ROAD TO STREET 147 AVENUE
Q022024067A68 2024-03-07 2024-04-04 OCCUPANCY OF ROADWAY AS STIPULATED 147 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q022024067A67 2024-03-07 2024-04-04 TEMPORARY PEDESTRIAN WALK 167 STREET, QUEENS, FROM STREET 146 ROAD TO STREET 147 AVENUE
Q022024067A66 2024-03-07 2024-04-04 TEMPORARY PEDESTRIAN WALK 147 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD
Q022024067A65 2024-03-07 2024-04-04 PLACE MATERIAL ON STREET 167 STREET, QUEENS, FROM STREET 146 ROAD TO STREET 147 AVENUE

History

Start date End date Type Value
2023-12-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-03 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-03 2008-11-13 Address 110-31 73 RD APT #5D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021002458 2022-10-21 BIENNIAL STATEMENT 2020-11-01
081113002616 2008-11-13 BIENNIAL STATEMENT 2008-11-01
041124000100 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
041103000814 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-02 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET. At the time of my inspection, there was no material on street
2024-04-02 No data 167 STREET, FROM STREET 146 ROAD TO STREET 147 AVENUE No data Street Construction Inspections: Active Department of Transportation At the time of my inspection, there was no material on segment
2023-10-16 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation no material on street
2023-10-16 No data 167 STREET, FROM STREET 146 ROAD TO STREET 147 AVENUE No data Street Construction Inspections: Active Department of Transportation failed to place reflective markings on their jersey barriers in the roadway, markings that are capable of creating a warning glow or illuminate when struck by vehicle headlight. Permit Q022023264C59 used for ID purpose.
2023-09-17 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation no material on street
2023-09-17 No data 167 STREET, FROM STREET 146 ROAD TO STREET 147 AVENUE No data Street Construction Inspections: Active Department of Transportation material on street
2023-08-20 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation No temp walkway in place
2023-08-20 No data 167 STREET, FROM STREET 146 ROAD TO STREET 147 AVENUE No data Street Construction Inspections: Active Department of Transportation No temp walkway in place
2023-08-07 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation No temp walkway in place
2023-08-07 No data 167 STREET, FROM STREET 146 ROAD TO STREET 147 AVENUE No data Street Construction Inspections: Active Department of Transportation No temp walkway on location

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610699 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610698 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291824 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291823 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966491 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966492 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2480445 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480444 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1864565 RENEWAL INVOICED 2014-10-27 100 Home Improvement Contractor License Renewal Fee
1864564 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994557210 2020-04-28 0202 PPP 98-12 66th Avenue SUITE 1, Rego Park, NY, 11374
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1733579 S&S KINGS CORP - SNH5TZGL29K7 220 MINEOLA BLVD STE 9, MINEOLA, NY, 11501-2533
Capabilities Statement Link -
Phone Number 917-745-1770
Fax Number 917-745-1771
E-mail Address skings1@hotmail.com
WWW Page -
E-Commerce Website http://skings1@hotmail.com
Contact Person QASIM SHAH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 6WR75
Year Established 2004
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords GENERAL, CONSTRUCTION, INTERIOR, EXTERIOR DEMOLITION, REMODELING, RENOVATION
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Sohail ahmed
Role President
Name Qasim Shah
Role secretory

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605500 Labor Management Relations Act 2016-07-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-11
Termination Date 2017-02-21
Section 0185
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9, INTERN
Role Plaintiff
Name S&S KINGS CORP
Role Defendant
1602016 Insurance 2016-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 351000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-17
Termination Date 2017-01-27
Date Issue Joined 2016-05-13
Pretrial Conference Date 2016-06-02
Section 1332
Sub Section IN
Status Terminated

Parties

Name S&S KINGS CORP
Role Plaintiff
Name WESTCHESTER FIRE INSURANCE COM
Role Defendant
1901052 Labor Management Relations Act 2019-02-04 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-04
Termination Date 2019-09-19
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name S&S KINGS CORP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State