Search icon

KING STREET HOME, INC.

Company Details

Name: KING STREET HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1949 (75 years ago)
Entity Number: 64726
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 787 KING STREET, RYE BROOK, NY, United States, 10573
Principal Address: 787 KING ST, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-937-5800

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WILNER Chief Executive Officer 787 KING ST, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 KING STREET, RYE BROOK, NY, United States, 10573

National Provider Identifier

NPI Number:
1447212915

Authorized Person:

Name:
MR. ROBERT WILNER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
9149496986

Form 5500 Series

Employer Identification Number (EIN):
131715252
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-30 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-23 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-02-16 2003-12-04 Address 787 KING STREET, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1993-02-16 2003-12-04 Address 29 WOODLAND DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200123060277 2020-01-23 BIENNIAL STATEMENT 2019-12-01
160128000081 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
031204002557 2003-12-04 BIENNIAL STATEMENT 2003-12-01
930216002371 1993-02-16 BIENNIAL STATEMENT 1992-12-01
B734444-4 1989-01-27 ASSUMED NAME CORP INITIAL FILING 1989-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1303461.00
Total Face Value Of Loan:
1303461.00
Date:
2020-04-11
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:
1517853.85
Total Face Value Of Loan:
1517853.85

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1303461
Current Approval Amount:
1303461
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1315590.43
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1517853.85
Current Approval Amount:
1517853.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1532062.65

Date of last update: 19 Mar 2025

Sources: New York Secretary of State