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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING STREET HOME 401(K) PLAN 2023 131715252 2024-10-08 KING STREET HOME, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 623000
Sponsor’s telephone number 9146733322
Plan sponsor’s address 787 KING ST, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JENNIFER WILNER
Valid signature Filed with authorized/valid electronic signature
KING STREET HOME 401(K) PLAN 2022 131715252 2023-06-26 KING STREET HOME, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 623000
Sponsor’s telephone number 9146733322
Plan sponsor’s address 787 KING ST, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JENNIFER WILNER
KING STREET HOME 401(K) PLAN 2021 131715252 2022-10-07 KING STREET HOME, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 623000
Sponsor’s telephone number 9146733322
Plan sponsor’s address 787 KING ST, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JENNIFER WILNER

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

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)
1949-12-30 1993-02-16 Address 600 KING ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1949-12-30 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
7662-55 1949-12-30 CERTIFICATE OF INCORPORATION 1949-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177287105 2020-04-11 0202 PPP 787 KING ST, Rye Brook, NY, 10573-1225
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1517853.85
Loan Approval Amount (current) 1517853.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1225
Project Congressional District NY-16
Number of Employees 190
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1532062.65
Forgiveness Paid Date 2021-03-22
5084518305 2021-01-25 0202 PPS 787 King St, Rye Brook, NY, 10573-1225
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1303461
Loan Approval Amount (current) 1303461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1225
Project Congressional District NY-16
Number of Employees 140
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1315590.43
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State