Search icon

KINGS PALACE NYC LLC

Company Details

Name: KINGS PALACE NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056949
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 43 CANAL ST, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCG2DCBHTZF1 2022-03-16 43 CANAL ST, NEW YORK, NY, 10002, 6262, USA 43 CANAL ST, NEW YORK, NY, 10002, 6262, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2016-12-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS PERKINS
Role MANAGING PARTNER
Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name NICHOLAS PERKINS
Role MANAGING PARTNER
Address 325 CLINTON AVE, 10A, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NIALLS FALLON C/O CERVO'S DOS Process Agent 43 CANAL ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120448 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 43 CANAL ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2023-03-15 2024-12-17 Address 43 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-12-09 2023-03-15 Address 43 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-12-22 2020-12-09 Address 210 E BROADWAY, H1803, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002877 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230315002561 2023-03-15 BIENNIAL STATEMENT 2022-12-01
201209060076 2020-12-09 BIENNIAL STATEMENT 2020-12-01
190108060541 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161222010243 2016-12-22 ARTICLES OF ORGANIZATION 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517758102 2020-07-16 0202 PPP 43 Canal Street, New York, NY, 10002-6105
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179900
Loan Approval Amount (current) 179900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6105
Project Congressional District NY-10
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181723.64
Forgiveness Paid Date 2021-07-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State