Search icon

KING'S CAR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING'S CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2015 (10 years ago)
Entity Number: 4858983
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 1130 STATE ROUTE 22, CAMBRIDGE, NY, United States, 12816
Principal Address: 1130 State Route 22, Cambridge, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING'S CAR CARE CENTER, INC. DOS Process Agent 1130 STATE ROUTE 22, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
TODD KING Chief Executive Officer 1130 STATE ROUTE 22, CAMBRIDGE, NY, United States, 12816

Form 5500 Series

Employer Identification Number (EIN):
810778127
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1130 STATE ROUTE 22, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-12-19 Address 1130 STATE ROUTE 22, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-12-19 Address 1130 STATE ROUTE 22, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2015-12-04 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219001690 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230925000800 2023-09-25 BIENNIAL STATEMENT 2021-12-01
151204000363 2015-12-04 CERTIFICATE OF INCORPORATION 2015-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,133
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $40,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State