Search icon

KINGS HIGHWAY VISION EXPRESS, LLC

Company Details

Name: KINGS HIGHWAY VISION EXPRESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2012 (13 years ago)
Date of dissolution: 18 May 2023
Entity Number: 4287492
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1302 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1302 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2013-07-15 2023-05-18 Address 1302 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-08-23 2013-07-15 Address 66 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518002081 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
200902061371 2020-09-02 BIENNIAL STATEMENT 2020-08-01
180808006194 2018-08-08 BIENNIAL STATEMENT 2018-08-01
180626006017 2018-06-26 BIENNIAL STATEMENT 2016-08-01
140813006046 2014-08-13 BIENNIAL STATEMENT 2014-08-01
130715000650 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
121119000865 2012-11-19 CERTIFICATE OF PUBLICATION 2012-11-19
120823000967 2012-08-23 ARTICLES OF ORGANIZATION 2012-08-23

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-17 2016-11-04 Misrepresentation Yes 300.00 Store Credit
2015-02-03 2015-02-24 Exchange Goods/Contract Cancelled Yes 100.00 Cash Amount
2014-06-04 2014-06-16 Exchange Goods/Contract Cancelled Yes 0.00 Goods Repaired

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209377204 2020-04-28 0202 PPP 1302 Kings Highway, Brooklyn, NY, 11229
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45183.33
Loan Approval Amount (current) 45183.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45640.18
Forgiveness Paid Date 2021-05-10
3800138606 2021-03-17 0202 PPS 1302 Kings Hwy, Brooklyn, NY, 11229-1970
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45183.37
Loan Approval Amount (current) 45183.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1970
Project Congressional District NY-09
Number of Employees 3
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45451.96
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State