Search icon

KINGS HARDWARE, INC.

Company Details

Name: KINGS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1982 (43 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 796930
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 248 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 LONG ISLAND AVENUE, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
CHARLES O'SHEA Chief Executive Officer 14 WATERVIEW LANE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1996-10-23 2023-10-20 Address 14 WATERVIEW LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-12-01 1996-10-23 Address 3 JAY WAY, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-12-01 2023-10-20 Address 248 LONG ISLAND AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1982-10-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-06 1993-12-01 Address 248 LONG ISLAND AVE., WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000789 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
121029002172 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101026002870 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081001002527 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061103002449 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041130002178 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021001002737 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001019002045 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981119002126 1998-11-19 BIENNIAL STATEMENT 1998-10-01
961023002335 1996-10-23 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2446327305 2020-04-29 0235 PPP 248 LONG ISLAND AVENUE, WYANDANCH, NY, 11798
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WYANDANCH, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32924.31
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State