Search icon

KING BUYERS, LLC

Company Details

Name: KING BUYERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2019 (6 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 5607091
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 8804 63RD DRIVE APT. 326, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 917-640-8611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8804 63RD DRIVE APT. 326, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2091905-DCA Inactive Business 2019-10-31 2023-04-30
2091914-DCA Inactive Business 2019-10-31 2022-12-31
2091910-DCA Active Business 2019-10-31 2023-07-31

History

Start date End date Type Value
2019-08-20 2025-03-06 Address 8804 63RD DRIVE APT. 326, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002896 2025-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-28
191230000180 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
191115000718 2019-11-15 CERTIFICATE OF PUBLICATION 2019-11-15
190820010080 2019-08-20 ARTICLES OF ORGANIZATION 2019-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-14 No data 1164 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 1164 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 1164 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 Warning 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
3420686 RENEWAL INVOICED 2022-02-24 500 Pawnbroker License Renewal Fee
3337766 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3316148 RENEWAL CREDITED 2021-04-07 500 Pawnbroker License Renewal Fee
3283503 SCALE-01 INVOICED 2021-01-14 20 SCALE TO 33 LBS
3271032 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3168086 RENEWAL INVOICED 2020-03-10 500 Pawnbroker License Renewal Fee
3107598 LICENSE INVOICED 2019-10-28 255 Electronic Store License Fee
3107603 LICENSE INVOICED 2019-10-28 250 Pawnbroker License Fee
3107626 FINGERPRINT INVOICED 2019-10-28 75 Fingerprint Fee
3107627 LICENSE INVOICED 2019-10-28 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787297402 2020-05-19 0202 PPP 1164 Castle Hill Avenue, Bronx, NY, 10462
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3345
Loan Approval Amount (current) 3345
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3400.1
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State