Search icon

C. E. KING & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. E. KING & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1982 (43 years ago)
Entity Number: 794665
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 10 ST FRANCIS PL, EAST HAMPTON, NY, United States, 11937
Principal Address: 3 DOGWOOD DRIVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ST FRANCIS PL, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
CLARENCE E KING 111 Chief Executive Officer 3 DOGWOOD DRIVE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2002-08-20 2004-10-08 Address 10 DOGWOOD DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-08-20 2004-10-08 Address 72 THREE MILE HARBOR RD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-04-30 2002-08-20 Address 8 DOGWOOD DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-04-30 2002-08-20 Address 72 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-04-30 2002-08-20 Address 10 ST. FRANCIS PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080930003079 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060913002441 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041008002526 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020820002302 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000829002414 2000-08-29 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81202.00
Total Face Value Of Loan:
81202.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81202
Current Approval Amount:
81202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81711.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State