Search icon

KRN SPECTRUM SALES INC.

Company Details

Name: KRN SPECTRUM SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1985 (40 years ago)
Entity Number: 1032639
ZIP code: 11797
County: Westchester
Place of Formation: New York
Address: 16 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRN SPECTRUM SALES, INC., PROFIT SHARING PLAN 2010 133304685 2013-02-12 KRN SPECTRUM SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5169215875
Plan sponsor’s address 40 UNDERHILL BOULEVARD, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 133304685
Plan administrator’s name KRN SPECTRUM SALES, INC.
Plan administrator’s address 40 UNDERHILL BOULEVARD, SYOSSET, NY, 11791
Administrator’s telephone number 5169215875

Signature of

Role Plan administrator
Date 2013-02-12
Name of individual signing DAVID STEIN
KRN SPECTRUM SALES INC. PROFIT SHARING PLAN 2009 133304685 2010-10-11 KRN SPECTRUM SALES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 5169215750
Plan sponsor’s address 40 UNDERHILL BOULEVARD, SUITE L-101, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 133304685
Plan administrator’s name KRN SPECTRUM SALES INC.
Plan administrator’s address 40 UNDERHILL BOULEVARD, SUITE L-101, SYOSSET, NY, 11791
Administrator’s telephone number 5169215750

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing DAVID STEIN
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing DAVID STEIN

Chief Executive Officer

Name Role Address
DAVID M STEIN Chief Executive Officer 16 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
KRN SPECTRUM SALES INC. DOS Process Agent 16 CLEARMEADOW LN, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1985-10-16 2021-03-11 Address 155 FISHER AVE., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060082 2021-03-11 BIENNIAL STATEMENT 2019-10-01
B278081-4 1985-10-16 CERTIFICATE OF INCORPORATION 1985-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965377709 2020-05-01 0235 PPP 16 CLEARMEADOW LN, WOODBURY, NY, 11797
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64093.23
Loan Approval Amount (current) 64093.22
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64501.49
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State