Search icon

KINGS VILLAGE CORP.

Company Details

Name: KINGS VILLAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (40 years ago)
Entity Number: 961115
ZIP code: 10461
County: Kings
Place of Formation: New York
Address: 1776 EASTCHESTER ROAD, STE 210, BRONX, NY, United States, 10461

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE MANAGEMENT INC. DOS Process Agent 1776 EASTCHESTER ROAD, STE 210, BRONX, NY, United States, 10461

Agent

Name Role Address
ANDREW F. TROIA, ESQ. Agent 59 MAIDEN LANE, 41ST FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
NATALIE WEBSTER Chief Executive Officer 1275 EAST 51ST STREET, APT 4L, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-12-17 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-10-09 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-06-11 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-05-01 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-04-12 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-11-09 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-10-24 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-10-10 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-10-10 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-08-28 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210408060534 2021-04-08 BIENNIAL STATEMENT 2020-12-01
181203007124 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007530 2016-12-01 BIENNIAL STATEMENT 2016-12-01
151015000356 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
141208007552 2014-12-08 BIENNIAL STATEMENT 2014-12-01
140813002007 2014-08-13 BIENNIAL STATEMENT 2012-12-01
970612002417 1997-06-12 BIENNIAL STATEMENT 1996-12-01
931217002504 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930818002648 1993-08-18 BIENNIAL STATEMENT 1992-12-01
B173747-4 1984-12-18 CERTIFICATE OF INCORPORATION 1984-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568977702 2020-05-01 0202 PPP 1755 UTICA AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265000
Loan Approval Amount (current) 265000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268469.88
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409754 Antitrust 2004-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-10
Termination Date 2005-04-07
Section 0001
Status Terminated

Parties

Name KINGS VILLAGE CORP.
Role Plaintiff
Name UNITED TECHNOLOGIES CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State