Search icon

KINGSLEY ARMS, INC.

Company Details

Name: KINGSLEY ARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1974 (51 years ago)
Entity Number: 347813
ZIP code: 12866
County: Rensselaer
Place of Formation: New York
Address: 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 1352 NY 40 / #1, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. BAYLY, JR. Chief Executive Officer 1352 NY 40 / #1, SCHAGHTICOKE, NY, United States, 12154

DOS Process Agent

Name Role Address
MASTROPIETRO LAW GROUP, PLLC DOS Process Agent 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
HEATHER BAYLY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3270586

History

Start date End date Type Value
2023-01-10 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-22 2020-06-18 Address 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
2010-07-22 2020-06-18 Address 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
2010-07-22 2020-06-18 Address 1352 NY 40 / #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1996-08-07 2010-07-22 Address 1352 N.Y. 40 #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200618060242 2020-06-18 BIENNIAL STATEMENT 2018-07-01
120924006162 2012-09-24 BIENNIAL STATEMENT 2012-07-01
100722002033 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080722002488 2008-07-22 BIENNIAL STATEMENT 2008-07-01
20061003070 2006-10-03 ASSUMED NAME CORP INITIAL FILING 2006-10-03

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-04-15
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:
615000.00
Total Face Value Of Loan:
615000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-05
Type:
Referral
Address:
41 EUCLID ST., COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-15
Type:
Referral
Address:
BUILDING 12 HARRIMAN CAMPUS, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-04
Type:
Prog Related
Address:
9 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-08
Type:
Referral
Address:
STATE OFFICE CAMPUS BUILDING 8, ALBANY, NY, 12227
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-17
Type:
Planned
Address:
SARATOGA HOSPITAL 211 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
750000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755198.63
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
615000
Current Approval Amount:
615000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622177.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 753-7674
Add Date:
2003-06-11
Operation Classification:
Private(Property), MOVE COMPANY EQUIPMENT
power Units:
17
Drivers:
12
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State