Search icon

KING OF STEAM CORP.

Company Details

Name: KING OF STEAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416534
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 274 Madison Street, MASTIC BEACH, NY, United States, 11951
Principal Address: 274 MADISON ST, MASTIC BEACH, NY, United States, 11951

Contact Details

Phone +1 631-281-1780

Phone +1 631-560-8999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 274 Madison Street, MASTIC BEACH, NY, United States, 11951

Chief Executive Officer

Name Role Address
JOLANTA D. CWALINSKA Chief Executive Officer 274 MADISON ST, MASTIC BEACH, NY, United States, 11951

Licenses

Number Status Type Date End date Address
25-6TXUY-SHMO Active Mold Remediation Contractor License (SH126) 2025-04-03 2027-04-30 130 Knickerbocker Ave, #F, Bohemia, NY, 11716
23-6TXUY-SHMO Active Mold Remediation Contractor License (SH126) 2023-06-02 2025-04-30 130 Knickerbocker Ave Unit F, Bohemia, NY, 11716
23-6TQYY-SHMO Expired Mold Assessment Contractor License (SH125) 2023-05-22 2022-05-31 130 Knickerbocker Ave Unit F, Bohemia, NY, 11716

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 274 MADISON ST, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-09 2024-06-24 Address TOMASZ CWALINSKI, 274 MADISON STREET, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2012-10-09 2024-06-24 Address 274 MADISON ST, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624003415 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210720002273 2021-07-20 BIENNIAL STATEMENT 2021-07-20
121009006543 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100930002531 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080828002879 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21261.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State