Search icon

KINGSWAY GARDENS APARTMENT CORP.

Company Details

Name: KINGSWAY GARDENS APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 944774
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3215 AVENUE H, STE 1B, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KINGSWAY GARDENS APARTMENT CORP. DOS Process Agent 3215 AVENUE H, STE 1B, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
SOLOMON ROKOWSKY Chief Executive Officer 3215 AVENUE H, STE 1B, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-04-09 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-04-09 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-04-03 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-02-27 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-02-27 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-04-01 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-01-19 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-01-19 2023-04-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-12-05 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-05-17 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
181227006189 2018-12-27 BIENNIAL STATEMENT 2018-09-01
161110002018 2016-11-10 BIENNIAL STATEMENT 2016-09-01
980914002366 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960910002282 1996-09-10 BIENNIAL STATEMENT 1996-09-01
950622002408 1995-06-22 BIENNIAL STATEMENT 1993-09-01
930504002791 1993-05-04 BIENNIAL STATEMENT 1992-09-01
B143781-4 1984-09-20 CERTIFICATE OF INCORPORATION 1984-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505557305 2020-04-29 0202 PPP 2705 KINGS HWY, BROOKLYN, NY, 11229
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58284
Loan Approval Amount (current) 58284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58921.13
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State