Search icon

KINGS COUNTY MFG. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS COUNTY MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423927
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2200 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-449-1387

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
463116736
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1474765-DCA Active Business 2013-10-02 2025-02-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2200 MCDONALD AVE, BROOKLYN, NY, 11233, 3926, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-25 2025-06-02 Address 2200 MCDONALD AVE, BROOKLYN, NY, 11233, 3926, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-06-02 Address 2200 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-06-27 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602007302 2025-06-02 BIENNIAL STATEMENT 2025-06-02
250425002929 2025-04-25 BIENNIAL STATEMENT 2025-04-25
130627000516 2013-06-27 CERTIFICATE OF INCORPORATION 2013-06-27

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2022-01-07 Non-Delivery of Goods NA 0.00 No Consumer Response
2019-03-26 2019-04-02 Quality of Work NA 0.00 Referred to Outside
2018-10-19 2018-12-04 Quality of Work Yes 0.00 Goods Repaired
2018-05-04 2018-06-22 Non-Delivery of Goods NA 0.00 No Satisfactory Preempted
2016-01-20 2016-03-02 Breach of Contract Yes 1900.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549894 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549895 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3272802 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272801 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909666 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909667 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2485150 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485149 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902073 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902072 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115310
Current Approval Amount:
115310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116301.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112585
Current Approval Amount:
112585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114216.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State