Search icon

KINGDOM SUPPLIES CORP.

Company Details

Name: KINGDOM SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (13 years ago)
Entity Number: 4161242
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET, SUITE 320, BROOKLYN, NY, United States, 11211
Principal Address: 183 WILSON ST #320, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON STREET, SUITE 320, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YOEL Y FISCH Chief Executive Officer 183 WILSON ST #320, BROOKYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 183 WILSON ST #320, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 183 WILSON ST #320, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-11-06 Address 183 WILSON ST #320, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-11-06 Address 183 WILSON STREET, SUITE 320, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-12-09 2023-05-01 Address 183 WILSON ST #320, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-11-02 2023-05-01 Address 183 WILSON STREET, SUITE 320, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-11-02 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106002235 2023-11-06 BIENNIAL STATEMENT 2023-11-01
230501004108 2023-05-01 BIENNIAL STATEMENT 2021-11-01
131209002060 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111102000947 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399638609 2021-03-24 0202 PPS 183 Wilson St Ste 320, Brooklyn, NY, 11211-7578
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45565
Loan Approval Amount (current) 45565
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 Brooklyn, KINGS, NY, 11211-7578
Project Congressional District NY-07
Number of Employees 4
NAICS code 423330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45891.22
Forgiveness Paid Date 2021-12-14
1313557709 2020-05-01 0202 PPP 183 WILSON ST STE 320, BROOKLYN, NY, 11249
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34345
Loan Approval Amount (current) 34345
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34681.58
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State