Search icon

KINGSWAY EXTERMINATING CO. INC.

Company Details

Name: KINGSWAY EXTERMINATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1976 (49 years ago)
Entity Number: 403162
ZIP code: 10019
County: Kings
Place of Formation: New York
Activity Description: Kingsway Exterminating Co. performs all types of Pest Control including but not limited to: Residential, Commercial, Roaches, Waterbugs, Mice, Rats, Bedbugs, Termites, Raccoons, Squirrels, Possum, Carpenter Ants, Birds, Bees, Wasps, Spiders, Ants, Mosquitos, etc. We service all five boroughs of New York City.
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 2216 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-859-8448

Website http://Kingswayexterminating.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J KOURBAGE Chief Executive Officer 2216 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
% ABE SIEGEL DOS Process Agent 250 W. 57TH ST., NEW YORK, NY, United States, 10019

Permits

Number Date End date Type Address
2472 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1995-06-26 2016-10-12 Address 1898 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-06-26 2016-10-12 Address 1898 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4801, USA (Type of address: Principal Executive Office)
1976-06-23 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161012002021 2016-10-12 BIENNIAL STATEMENT 2016-06-01
20080424062 2008-04-24 ASSUMED NAME LLC INITIAL FILING 2008-04-24
950626002378 1995-06-26 BIENNIAL STATEMENT 1993-06-01
A324030-4 1976-06-23 CERTIFICATE OF INCORPORATION 1976-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481168400 2021-02-02 0202 PPS 2216 Flatbush Ave, Brooklyn, NY, 11234-4516
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408202
Loan Approval Amount (current) 408202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4516
Project Congressional District NY-08
Number of Employees 47
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 412102.6
Forgiveness Paid Date 2022-01-26
9020687204 2020-04-28 0202 PPP 2216 FLATBUSH AVE, BROOKLYN, NY, 11234-4516
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408202
Loan Approval Amount (current) 408202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4516
Project Congressional District NY-08
Number of Employees 47
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 413712.73
Forgiveness Paid Date 2021-09-10

Date of last update: 07 Apr 2025

Sources: New York Secretary of State