Search icon

THREE KINGS NY CORPORATION

Company Details

Name: THREE KINGS NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187323
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 572 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Principal Address: 572 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MATTHEW MARCUS Chief Executive Officer 572 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
140728002203 2014-07-28 BIENNIAL STATEMENT 2014-01-01
120111000575 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-03 No data 572 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 572 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-18 No data 572 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2525685 CL VIO INVOICED 2017-01-03 550 CL - Consumer Law Violation
2502763 CL VIO CREDITED 2016-12-02 550 CL - Consumer Law Violation
1635578 CL VIO INVOICED 2014-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-11-26 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2014-03-18 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243858304 2021-01-29 0202 PPS 572 Manhattan Ave Ste 1, Brooklyn, NY, 11222-3985
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26457
Loan Approval Amount (current) 26457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3985
Project Congressional District NY-07
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26802.75
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State