Search icon

BIRD HOUSE KINGDOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRD HOUSE KINGDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225184
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 885 Wickham Ave, Mattituck, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MONTOYA Chief Executive Officer 885 WICKHAM AVE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
MARY MONTOYA DOS Process Agent 885 Wickham Ave, Mattituck, NY, United States, 11952

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TFS8DEL3S9L5
CAGE Code:
9LLE8
UEI Expiration Date:
2024-06-13

Business Information

Doing Business As:
NY SHED CO
Activation Date:
2023-06-26
Initial Registration Date:
2023-05-24

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1 PAULS LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 885 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 885 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-04-05 Address 1 PAULS LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-04-05 Address 885 Wickham Ave, Mattituck, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001482 2024-04-05 BIENNIAL STATEMENT 2024-04-05
231130022901 2023-11-30 BIENNIAL STATEMENT 2022-04-01
140422006232 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120402000423 2012-04-02 CERTIFICATE OF INCORPORATION 2012-04-02

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100900.00
Total Face Value Of Loan:
248400.00
Date:
2015-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Motor Carrier Census

DBA Name:
NY SHED CO
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State