Search icon

JONATHAN S. KINGSTON & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-17
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:
100000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18072.62
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21088.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State