Search icon

KING'S USA GROUP, INC.

Company Details

Name: KING'S USA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2010 (15 years ago)
Entity Number: 3991877
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, United States, 11368
Principal Address: 112-45 ROOSEVELT AVE., 2FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING'S USA GROUP, INC. DOS Process Agent 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
CHOY LING LAM Chief Executive Officer 112-45 ROOSEVELT AVE., 2FL, CORONA, NY, United States, 11368

Permits

Number Date End date Type Address
Q012024064C11 2024-03-04 2024-04-05 RESET, REPAIR OR REPLACE CURB QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q012024064C12 2024-03-04 2024-04-05 PAVE STREET-W/ ENGINEERING & INSP FEE QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q042024043A17 2024-02-12 2024-03-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q012024043A97 2024-02-12 2024-03-06 PAVE STREET-W/ ENGINEERING & INSP FEE QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q012024043A96 2024-02-12 2024-03-06 RESET, REPAIR OR REPLACE CURB QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q022024043A80 2024-02-12 2024-03-12 TEMP. CONST. SIGNS/MARKINGS QUEENS BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q012024031B30 2024-01-31 2024-02-28 RESET, REPAIR OR REPLACE CURB-PROTECTED 45 AVENUE, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q022024031B07 2024-01-31 2024-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED 45 AVENUE, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q042024031A19 2024-01-31 2024-02-28 REPAIR SIDEWALK 45 AVENUE, QUEENS, FROM STREET 70 STREET TO STREET 72 STREET
Q042024029A06 2024-01-29 2024-02-27 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 15 AVENUE, QUEENS, FROM STREET 110 STREET

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 112-45 ROOSEVELT AVE., 2FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-12-16 Address 112-45 ROOSEVELT AVE, 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2019-07-02 2024-12-16 Address 112-45 ROOSEVELT AVE., 2FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216003838 2024-12-16 BIENNIAL STATEMENT 2024-12-16
200902060238 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190702060574 2019-07-02 BIENNIAL STATEMENT 2018-09-01
170223000528 2017-02-23 ANNULMENT OF DISSOLUTION 2017-02-23
DP-2183946 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140918006433 2014-09-18 BIENNIAL STATEMENT 2014-09-01
100902000555 2010-09-02 CERTIFICATE OF INCORPORATION 2010-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-02 No data QUEENS BOULEVARD, FROM STREET 70 STREET TO STREET 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved for property # 7033 Queens Boulevard.
2024-10-24 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA. Measured in prism 1/27/23
2024-10-24 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Passing out to reissue CAR as per NOV rejection comments
2024-09-26 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expired 410 permit on file. Completed tangent ramps within the NW2 corner quadrant was found to non ADA compliant. We’ll re-inspect at a later date when work is complete.
2024-07-18 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expired 410 permit on file. Completed tangent ramps within the NW2 corner quadrant was found to non ADA compliant. We’ll re-inspect at a later date when work is complete.
2024-06-04 No data QUEENS BOULEVARD, FROM STREET 70 STREET TO STREET 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed
2024-05-06 No data QUEENS BOULEVARD, FROM STREET 70 STREET TO STREET 72 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation BPP completed under permit # Q012024064C12
2024-04-12 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expired permit on file. Completed tangent ramps within the NW2 corner quadrant was found to non ADA compliant. We’ll re-inspect at a later date when work is complete.
2024-04-12 No data 15 AVENUE, FROM STREET 110 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation General contractor obtained permit # Q042024029A04 for the NW corner quadrant with no new pedestrian ramp work done. Will pass this one out and re issue CAR on most recent permit.
2024-03-27 No data QUEENS BOULEVARD, FROM STREET 70 STREET TO STREET 72 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb, concrete.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339494981 0216000 2013-11-20 53 N. BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-21
Case Closed 2015-02-03

Related Activity

Type Referral
Activity Nr 862850
Safety Yes
Type Inspection
Activity Nr 949526
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2014-04-04
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-05-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form and scrap lumber with protruding nails, and all other debris, was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: location: 1st floor on or about: 11/20/13 Employees were engaged in renovation work. There was debris in the work area, including but not limited to, boxes and scrap lumber.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2014-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): "Maintenance and workmanship." Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency: location: 1st floor on or about: 11/20/13 Employees were engaged in renovation work. The means of egress was not maintained. There were materials, including but not limited to, boxes and scrap lumber throughout the work area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113597702 2020-05-01 0202 PPP 11245 ROOSEVELT AVE FL 1, CORONA, NY, 11368-2623
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168705
Loan Approval Amount (current) 168705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CORONA, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35366.8
Forgiveness Paid Date 2021-07-09
7102108304 2021-01-27 0202 PPS 11245 Roosevelt Ave Fl 1, Corona, NY, 11368-2623
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34955
Loan Approval Amount (current) 34955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35148.45
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State