Search icon

C. E. KING & SONS, INC.

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)
1982-09-23 1993-04-30 Address 76 SCHOOL ST., 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
980928002267 1998-09-28 BIENNIAL STATEMENT 1998-09-01
980827002267 1998-08-27 BIENNIAL STATEMENT 1998-09-01
960828002082 1996-08-28 BIENNIAL STATEMENT 1996-09-01
930917002390 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930430002433 1993-04-30 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281397200 2020-04-27 0235 PPP 10 ST FRANCIS PLACE, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81202
Loan Approval Amount (current) 81202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81711.77
Forgiveness Paid Date 2020-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State