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
121218006635 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101231000196 2010-12-31 CERTIFICATE OF INCORPORATION 2010-12-31

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338994239 0215000 2013-04-05 72 SUTTON ST, BROOKLYN, NY, 11222
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-04-05
Case Closed 2013-07-15

Related Activity

Type Accident
Activity Nr 812473

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707817707 2020-05-01 0202 PPP 215 Norman Ave, BROOKLYN, NY, 11222
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130925
Loan Approval Amount (current) 130925
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132507.44
Forgiveness Paid Date 2021-11-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State