Search icon

JONATHAN S. KINGSTON & ASSOCIATES, P.C.

Company Details

Name: JONATHAN S. KINGSTON & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197535
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6412 70th street, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 26 COURT STREET, SUITE 1200, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6412 70th street, MIDDLE VILLAGE, NY, United States, 11379

Agent

Name Role Address
JONATHAN S. KINGSTON Agent 6412 70th street, MIDDLE VILLAGE, NY, 11379

Chief Executive Officer

Name Role Address
JONATHAN S KINGSTON Chief Executive Officer 26 COURT STREET, SUITE 1200, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2021-04-19 2023-07-16 Address 26 COURT STREET, SUITE 1200, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2020-11-16 2023-07-16 Address 26 COURT ST. STE 1200, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2015-04-21 2020-11-16 Address 26 COURT STREET, SUITE 810, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2015-04-21 2021-04-19 Address 26 COURT STREET, SUITE 810, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2014-04-01 2015-04-21 Address 26 COURT STREET, SUITE 1613, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-06-09 2015-04-21 Address 31 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-06-09 2015-04-21 Address 31 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-06-09 2014-04-01 Address 31 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-04-17 2010-06-09 Address 2249 HARMAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-04-17 2010-06-09 Address 2249 HARMAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230716000299 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
210419060731 2021-04-19 BIENNIAL STATEMENT 2021-04-01
201116000137 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
190422060434 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170404007160 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150421006357 2015-04-21 BIENNIAL STATEMENT 2015-04-01
140401000144 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
130415006608 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110420002019 2011-04-20 BIENNIAL STATEMENT 2011-04-01
100609002173 2010-06-09 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000447208 2020-04-16 0202 PPP 26 COURT ST. STE 810, BROOKLYN, NY, 11242
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18072.62
Forgiveness Paid Date 2021-04-08
5894748404 2021-02-09 0202 PPS 26 Court St Ste 1200, Brooklyn, NY, 11242-1112
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11242-1112
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21088.83
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State