Search icon

KINGSWAY SECURITY CORP.

Company Details

Name: KINGSWAY SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138234
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 449 KINGS HIGHWAY, NEW YORK, NY, United States, 11223
Address: 2116 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

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
TXW7L9E38VP8 2022-02-12 449 KINGS HWY, BROOKLYN, NY, 11223, 1743, USA 449 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA

Business Information

Division Name KINGSWAY SECURITY CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-02-17
Initial Registration Date 2021-02-03
Entity Start Date 2001-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621, 561622

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOBEY KRIEGER
Address 449 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA
Government Business
Title PRIMARY POC
Name TOBEY KRIEGER
Address 449 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KINGSWAY SECURITY CORP. DOS Process Agent 2116 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
TOBEY KRIEGER Chief Executive Officer 449 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-09-19 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-15 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-15 2020-12-02 Address 449 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060368 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006260 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161220006097 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141217006337 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130108002270 2013-01-08 BIENNIAL STATEMENT 2012-12-01
090331003169 2009-03-31 BIENNIAL STATEMENT 2008-12-01
070109002839 2007-01-09 BIENNIAL STATEMENT 2006-12-01
041215000625 2004-12-15 CERTIFICATE OF INCORPORATION 2004-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092087203 2020-04-16 0202 PPP 449 Kings Highway, BROOKLYN, NY, 11223
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17868
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State