Search icon

KRAFT GERMAN AUTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRAFT GERMAN AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1988 (37 years ago)
Entity Number: 1289208
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1107 EAST 56 STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-451-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1107 EAST 56 STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
STEVEN KEMPNER Chief Executive Officer 1107 E 56TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2104012-DCA Active Business 2022-02-17 2023-07-31
1439789-DCA Inactive Business 2012-08-02 2021-07-31

History

Start date End date Type Value
2022-10-25 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-24 2000-09-15 Address 1354 EAST 83 STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-05-07 1995-04-24 Address 1868 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-05-07 1995-04-24 Address 7311 AVENUE V, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041018002087 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020823002005 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000915002458 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980910002273 1998-09-10 BIENNIAL STATEMENT 1998-09-01
961009002607 1996-10-09 BIENNIAL STATEMENT 1996-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649169 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3414658 LICENSE INVOICED 2022-02-07 255 Secondhand Dealer General License Fee
3380952 DCA-SUS CREDITED 2021-10-14 290 Suspense Account
3380953 PROCESSING INVOICED 2021-10-14 50 License Processing Fee
3342170 RENEWAL CREDITED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3037658 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2631208 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2114308 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1229344 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1151262 LICENSE INVOICED 2012-08-03 170 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
73725.00
Total Face Value Of Loan:
73725.00
Date:
2020-04-28
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:
74765.00
Total Face Value Of Loan:
74765.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74765
Current Approval Amount:
74765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75213.59
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73725
Current Approval Amount:
73725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74091.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State