Search icon

KING INTEGRATED SOLUTIONS, INC.

Headquarter

Company Details

Name: KING INTEGRATED SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2014 (11 years ago)
Entity Number: 4609379
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 500 DRIGGS AVE, SUITE 413, BROOKLYN, NY, United States, 11211
Principal Address: SUITE 413, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KING INTEGRATED SOLUTIONS, INC., CONNECTICUT 1157935 CONNECTICUT

Chief Executive Officer

Name Role Address
RYAN KING Chief Executive Officer 500 DRIGGS AVE, SUITE 413, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
CUSTOM ELECTRONICS DESIGN AND INTEGRATION DOS Process Agent 500 DRIGGS AVE, SUITE 413, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2022-04-02 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2014-07-21 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191021060058 2019-10-21 BIENNIAL STATEMENT 2018-07-01
140827000192 2014-08-27 CERTIFICATE OF AMENDMENT 2014-08-27
140721010104 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264748409 2021-02-11 0235 PPS 30 Fairlawn Dr, Montauk, NY, 11954-5316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31020
Loan Approval Amount (current) 31020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5316
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31236.17
Forgiveness Paid Date 2021-10-27
3097947701 2020-05-01 0235 PPP 30 Fairlawn Drive P.O Box 454, MONTAUK, NY, 11954
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36975
Loan Approval Amount (current) 36975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37437
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State