Search icon

KINGDOM CUP, INC.

Company Details

Name: KINGDOM CUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063482
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 720 HOOSICK ROAD, TROY, NY, United States, 12180
Principal Address: 180 North Lake Ave., Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGDOM CUP, INC./MOCHABLEND DOS Process Agent 720 HOOSICK ROAD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
TRICIA M. DINOVA Chief Executive Officer 180 NORTH LAKE AVE., TROY, NY, United States, 12180

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 807 23RD STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-02-27 Address 720 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2013-05-14 2021-03-01 Address 720 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process)
2013-05-14 2025-02-27 Address 807 23RD STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2011-03-04 2013-05-14 Address 807 23RD STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2011-03-04 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227003059 2025-02-27 BIENNIAL STATEMENT 2025-02-27
210301060344 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170322006167 2017-03-22 BIENNIAL STATEMENT 2017-03-01
130514006628 2013-05-14 BIENNIAL STATEMENT 2013-03-01
110304000837 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568237305 2020-04-29 0248 PPP 720 HOOSICK ROAD, TROY, NY, 12180-6673
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11322.5
Forgiveness Paid Date 2021-02-12
2159218507 2021-02-20 0248 PPS 720 Hoosick Rd, Troy, NY, 12180-6673
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-6673
Project Congressional District NY-21
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15837.5
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State