Search icon

KING-O'ROURKE CADILLAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING-O'ROURKE CADILLAC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1977 (48 years ago)
Entity Number: 449829
ZIP code: 11787
County: Suffolk
Place of Formation: Delaware
Address: 756 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEPHEN J KING Chief Executive Officer 756 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1977-09-29 1999-09-23 Address 756 SMITHTOWN BY-PASS, SMITHTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131003002097 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110919002042 2011-09-19 BIENNIAL STATEMENT 2011-09-01
20110513079 2011-05-13 ASSUMED NAME CORP DISCONTINUANCE 2011-05-13
20110414071 2011-04-14 ASSUMED NAME CORP INITIAL FILING 2011-04-14
090924002227 2009-09-24 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1231997.00
Total Face Value Of Loan:
1231997.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1231997
Current Approval Amount:
1231997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1249244.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State