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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TXW7L9E38VP8
CAGE Code:
8VDR6
UEI Expiration Date:
2022-02-12

Business Information

Division Name:
KINGSWAY SECURITY CORP
Activation Date:
2021-02-17
Initial Registration Date:
2021-02-03

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
82200.00
Total Face Value Of Loan:
82200.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
17707.00
Total Face Value Of Loan:
17707.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17707
Current Approval Amount:
17707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17868

Date of last update: 29 Mar 2025

Sources: New York Secretary of State