Search icon

S & M KINGS BOROUGH CORP.

Headquarter

Company Details

Name: S & M KINGS BOROUGH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492737
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 1 FIRETHORNE LANE, VALLEY STREAM, NY, United States, 11581
Principal Address: 1800 BERGEN STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S & M KINGS BOROUGH CORP., CONNECTICUT 1072150 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & M KINGS BOROUGH CORP 2023 208725809 2024-09-06 S & M KINGS BOROUGH CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 9147759259
Plan sponsor’s address 1800 BERGEN ST, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
S & M KINGS BOROUGH CORP 2022 208725809 2023-08-12 S & M KINGS BOROUGH CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 9147759259
Plan sponsor’s address 1800 BERGEN ST, BROOKLYN, NY, 11233

Signature of

Role Plan administrator
Date 2023-08-12
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
ANDY DORANT Chief Executive Officer 1800 BERGEN STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FIRETHORNE LANE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 1800 BERGEN STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-24 2024-01-17 Address 1800 BERGEN STREET, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2007-03-21 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-21 2024-01-17 Address 1800 BERGEN STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004529 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220326000993 2022-03-26 BIENNIAL STATEMENT 2021-03-01
180301006409 2018-03-01 BIENNIAL STATEMENT 2017-03-01
160310006128 2016-03-10 BIENNIAL STATEMENT 2015-03-01
131011002316 2013-10-11 BIENNIAL STATEMENT 2013-03-01
110524002813 2011-05-24 BIENNIAL STATEMENT 2011-03-01
070321000794 2007-03-21 CERTIFICATE OF INCORPORATION 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3469587408 2020-05-07 0235 PPP 1 FIRETHORNE LN, VALLEY STREAM, NY, 11581-1727
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253400
Loan Approval Amount (current) 253400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1727
Project Congressional District NY-04
Number of Employees 27
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256328.18
Forgiveness Paid Date 2021-07-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State