Search icon

528 KING HOUSE INC.

Company Details

Name: 528 KING HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058782
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 528 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIANG DAI LU Chief Executive Officer 528 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
LIANG DAI LU DOS Process Agent 528 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-28 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2023-09-26 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2025-01-28 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2019-02-01 2023-09-26 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2016-12-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-28 2023-09-26 Address 528 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004007 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230926003528 2023-09-26 BIENNIAL STATEMENT 2022-12-01
210217060177 2021-02-17 BIENNIAL STATEMENT 2020-12-01
190201060261 2019-02-01 BIENNIAL STATEMENT 2018-12-01
161228010245 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485047309 2020-05-02 0235 PPP 528 Westbury Ave, Carle Place, NY, 11514
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14320
Loan Approval Amount (current) 14320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14445.7
Forgiveness Paid Date 2021-03-17
1410268507 2021-02-18 0235 PPS 528 Westbury Ave, Carle Place, NY, 11514-1708
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22701
Loan Approval Amount (current) 22701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1708
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22852.34
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State