Search icon

KINGSWAY US INC.

Company Details

Name: KINGSWAY US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2017 (8 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 5137536
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF LEO KRYMKIER DOS Process Agent 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2017-05-16 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2017-05-16 2022-02-07 Address 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207002477 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
170516010080 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881467306 2020-04-29 0202 PPP 265 CANAL ST, SUITE 517, NEW YORK, NY, 10013
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21166
Loan Approval Amount (current) 21166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21281.4
Forgiveness Paid Date 2020-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State