Search icon

KINGFORM CAP COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGFORM CAP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891791
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 121 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGFORM CAP COMPANY, INC. DOS Process Agent 121 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LEONARD OCHS Chief Executive Officer 121 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
131937132
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-08 2020-12-29 Address 184-08 JAMAICA AVE., HOLLIS, NY, 11423, 0329, USA (Type of address: Service of Process)
2002-02-08 2020-12-29 Address 184-08 JAMAICA AVE., HOLLIS, NY, 11423, 0329, USA (Type of address: Chief Executive Officer)
1998-02-03 2002-02-08 Address 184-08 JAMAICA AVENUE, HOLLIS, NY, 11423, 0329, USA (Type of address: Chief Executive Officer)
1995-06-30 2002-02-08 Address 184-08 JAMAICA AVENUE, HOLLIS, NY, 11423, 0329, USA (Type of address: Principal Executive Office)
1995-06-30 1998-02-03 Address 184-08 JAMAICA AVENUE, HOLLIS, NY, 11423, 0329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211007001108 2021-10-07 BIENNIAL STATEMENT 2021-10-07
201229060128 2020-12-29 BIENNIAL STATEMENT 2018-02-01
020208002112 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000424002470 2000-04-24 BIENNIAL STATEMENT 2000-02-01
980203002461 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394860
Current Approval Amount:
394860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
398494.88
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375365
Current Approval Amount:
375365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
377318.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State