Search icon

R. KING WINDOW CORP.

Company Details

Name: R. KING WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2010 (14 years ago)
Entity Number: 4036617
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 236 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-2680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. KING WINDOW CORP. DOS Process Agent 236 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARK KLICH Chief Executive Officer 236 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1392510-DCA Active Business 2011-08-25 2025-02-28

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 236 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-02-27 Address 236 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-12-18 2025-02-27 Address 236 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-12-31 2020-12-03 Address 236 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-12-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227000757 2025-02-27 BIENNIAL STATEMENT 2025-02-27
201203060571 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006061 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007711 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006748 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593526 TRUSTFUNDHIC INVOICED 2023-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593527 RENEWAL INVOICED 2023-02-05 100 Home Improvement Contractor License Renewal Fee
3284737 RENEWAL INVOICED 2021-01-18 100 Home Improvement Contractor License Renewal Fee
3284736 TRUSTFUNDHIC INVOICED 2021-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964691 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2964690 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485498 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485499 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1893169 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893170 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
130925.00
Total Face Value Of Loan:
130925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-05
Type:
Fat/Cat
Address:
72 SUTTON ST, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130925
Current Approval Amount:
130925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132507.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State