Search icon

KINGSVIEW ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSVIEW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 926868
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 7 WEST FIRST STREET, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. RAUH Chief Executive Officer P.O. BOX 2, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST FIRST STREET, LAKEWOOD, NY, United States, 14750

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WQDFDC7D89N5
CAGE Code:
0MJL0
UEI Expiration Date:
2022-10-15

Business Information

Division Name:
KINGSVIEW ENTERPRISES INC
Activation Date:
2021-09-22
Initial Registration Date:
2021-07-19

Permits

Number Date End date Type Address
90902 No data No data Mined land permit North Side of Mutton Hollow Road; 2000' West of Rt. 219 Intersection.
90916 No data No data Mined land permit Approximately 3000 Feet East Of Pratt Rd, Approx. 700 Feet North Of Rte 20
90128 2010-05-14 2012-08-01 Mined land permit Sw Of Rt. 62 And Riverside Road Intersection

History

Start date End date Type Value
2024-05-02 2024-05-02 Address P.O. BOX 2, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2021-10-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-07-17 2024-05-02 Address P.O. BOX 2, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1998-06-10 2012-07-17 Address P.O. BOX 2, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1993-04-01 2024-05-02 Address 7 WEST FIRST STREET, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004055 2024-05-02 BIENNIAL STATEMENT 2024-05-02
140611006280 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002207 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100709002134 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080722003386 2008-07-22 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12445522P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3250.00
Base And Exercised Options Value:
3250.00
Base And All Options Value:
3250.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-09-29
Description:
RESEALING/REPAIRING PAVEMENT AT HILTON AREA
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
12444821P0152
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9350.00
Base And Exercised Options Value:
9350.00
Base And All Options Value:
9350.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-09-24
Description:
REPAIR OF PARKING AREA AND ENTRANCE TO WARREN FO
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
511680.00
Total Face Value Of Loan:
511680.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-27
Type:
Planned
Address:
1111 ALLEN STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-26
Type:
Prog Related
Address:
811 N. MAIN STREET, ECKERD DRUGS, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-20
Type:
Prog Related
Address:
1320 WASHINGTON STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-20
Type:
Prog Related
Address:
3901 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-20
Type:
Prog Related
Address:
3901 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511680
Current Approval Amount:
511680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
515801.48

Motor Carrier Census

DBA Name:
KINGSVIEW PAVING
Carrier Operation:
Interstate
Fax:
(716) 763-4722
Add Date:
2004-12-08
Operation Classification:
Private(Property)
power Units:
24
Drivers:
17
Inspections:
26
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State