Search icon

KING TOPS CO., INC.

Company Details

Name: KING TOPS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051491
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD KEYES Chief Executive Officer 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
KING TOPS CO., INC. DOS Process Agent 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-07-10 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2013-03-05 2023-07-10 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-02-04 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-04 2021-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004923 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230710002694 2023-07-10 BIENNIAL STATEMENT 2023-02-01
210203060129 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060105 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170221006225 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150202006106 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130305006260 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110204000964 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1740315 0214700 1984-04-04 117 E 2ST, MINEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-04
11567971 0214700 1983-02-16 117 EAST SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-16
Case Closed 1983-08-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1983-02-17
Abatement Due Date 1983-02-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1983-02-17
Abatement Due Date 1983-07-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B05 VI
Issuance Date 1983-02-17
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1983-02-17
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1983-02-17
Abatement Due Date 1983-03-09
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1983-02-17
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-02-17
Abatement Due Date 1983-03-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-02-17
Abatement Due Date 1983-03-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-02-17
Abatement Due Date 1983-03-29
Nr Instances 1
11581592 0214700 1974-09-18 117 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-20
Abatement Due Date 1974-10-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-20
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496208509 2021-02-27 0235 PPS 41 Drexel Dr, Bay Shore, NY, 11706-2201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16490
Loan Approval Amount (current) 16490
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2201
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 16593.69
Forgiveness Paid Date 2021-10-20
1000547705 2020-05-01 0235 PPP 41 Drexel Dr, Bay Shore, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16487
Loan Approval Amount (current) 16487
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16630.62
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State