Search icon

KING DAVID GARAGE DOORS INC.

Company Details

Name: KING DAVID GARAGE DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972212
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8271 165TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 8271 165TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-301-6817

Phone +1 888-810-7270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY TAMARI Chief Executive Officer 8271 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8271 165TH STREET, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
01247 Expired Mold Assessment Contractor License (SH125) 2018-09-11 2022-09-30 847 Oliver Avenue, VALLEY STREAM, NY, 11581
01083 Expired Mold Remediation Contractor License (SH126) 2017-08-14 2023-08-31 847 Oliver Avenue, VALLEY STREAM, NY, 11581
1467577-DCA Active Business 2013-06-18 2025-02-28 No data

Filings

Filing Number Date Filed Type Effective Date
170809000196 2017-08-09 ANNULMENT OF DISSOLUTION 2017-08-09
DP-2181412 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120827002259 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100713000536 2010-07-13 CERTIFICATE OF INCORPORATION 2010-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549462 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549461 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295724 LICENSE REPL INVOICED 2021-02-12 15 License Replacement Fee
3292340 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292341 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2988981 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988980 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563164 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563165 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1900555 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309718609 2021-03-13 0235 PPS 847 Oliver Ave, Valley Stream, NY, 11581-3109
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11581-3109
Project Congressional District NY-04
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11498.86
Forgiveness Paid Date 2022-04-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State