Search icon

KING KONG G/C INC.

Company Details

Name: KING KONG G/C INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146046
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: Mainly GC company that can do all types of plastering, taping, framing, sheetrocking all types of carpentry, painting and tiles for residential or commercial applications.
Address: 575 3RD AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 55-18 97TH ST, CORONA, NY, United States, 11368

Contact Details

Website http://www.KingKongGC.com

Phone +1 718-595-0330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 3RD AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TAK KWONG CHENG Chief Executive Officer 571 3RD, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1219315-DCA Active Business 2006-02-15 2025-02-28

History

Start date End date Type Value
2024-06-20 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-05 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070502002517 2007-05-02 BIENNIAL STATEMENT 2007-01-01
050105000464 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624744 RENEWAL INVOICED 2023-04-02 100 Home Improvement Contractor License Renewal Fee
3624743 TRUSTFUNDHIC INVOICED 2023-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285233 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285234 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3104060 LICENSEDOC10 INVOICED 2019-10-17 10 License Document Replacement
2978087 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978088 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2528746 TRUSTFUNDHIC INVOICED 2017-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528747 RENEWAL INVOICED 2017-01-08 100 Home Improvement Contractor License Renewal Fee
1939376 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366408710 2021-03-27 0202 PPS 575 3rd Ave, Brooklyn, NY, 11215-4611
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4611
Project Congressional District NY-10
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35175.31
Forgiveness Paid Date 2021-10-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State