Search icon

KINGDOM DYNAMIC SPORTS, INC.

Company Details

Name: KINGDOM DYNAMIC SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222708
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 8 ZOAR AVE, ALBANY, NY, United States, 12209
Principal Address: 8 ZOAR AVENUE, ALBANY, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
PORTIA KING- DEGANNES DOS Process Agent 8 ZOAR AVE, ALBANY, NY, United States, 12209

Chief Executive Officer

Name Role Address
PORTIA KING-DEGANNES Chief Executive Officer 8 ZOAR AVENUE, ALBANY, NY, United States, 12209

Filings

Filing Number Date Filed Type Effective Date
180305007249 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160205006349 2016-02-05 BIENNIAL STATEMENT 2014-03-01
120327000646 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454607707 2020-05-01 0248 PPP 8 ZOAR AVE, ALBANY, NY, 12209-1424
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7581
Loan Approval Amount (current) 7581
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12209-1424
Project Congressional District NY-20
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6757.89
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State