Search icon

9729 KINGS HWY. APPAREL CORP.

Company Details

Name: 9729 KINGS HWY. APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686948
ZIP code: 07004
County: Queens
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004
Principal Address: 9729 KINGS HIGHWAY, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 732-254-5570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O K&R PROFESSIONAL SERVICES, LLC DOS Process Agent 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
IBRAHIM SAFI Chief Executive Officer 9729 KINGS HIGHWAY, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2023105-DCA Active Business 2015-05-20 2024-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 9729 KINGS HIGHWAY, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-01 Address 9729 KINGS HIGHWAY, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 9729 KINGS HIGHWAY, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2019-06-26 2023-05-22 Address 365 RIFLE CAMP RD, STE 207, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)
2019-06-26 2023-05-22 Address 9729 KINGS HIGHWAY, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2014-12-31 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-31 2019-06-26 Address 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046519 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230522001221 2023-05-22 BIENNIAL STATEMENT 2022-12-01
201222060283 2020-12-22 BIENNIAL STATEMENT 2020-12-01
190626060347 2019-06-26 BIENNIAL STATEMENT 2018-12-01
141231010197 2014-12-31 CERTIFICATE OF INCORPORATION 2015-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-27 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-12 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 9729 KINGS HWY, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565973 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3305496 CL VIO CREDITED 2021-03-03 6000 CL - Consumer Law Violation
3247338 RENEWAL INVOICED 2020-10-20 340 Electronics Store Renewal
3201059 LL VIO INVOICED 2020-08-26 500 LL - License Violation
3177102 LL VIO CREDITED 2020-04-29 250 LL - License Violation
3173524 LL VIO VOIDED 2020-04-01 250 LL - License Violation
2906743 RENEWAL INVOICED 2018-10-10 340 Electronics Store Renewal
2493657 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
2084960 LICENSE INVOICED 2015-05-19 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-01 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 24 No data No data 24
2020-03-12 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805327800 2020-06-09 0202 PPP 9729 Kings Highway, Brooklyn, NY, 11212
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13140.62
Loan Approval Amount (current) 13140.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13250.13
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State