Search icon

CHARLES KRYPELL, INC.

Company Details

Name: CHARLES KRYPELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1989 (35 years ago)
Entity Number: 1410687
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH ST, #801, NEW YORK, NY, United States, 10036
Principal Address: 38 ORMOND PARK ROAD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 48TH ST, #801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES KRYPELL Chief Executive Officer 38 ORMOND PARK RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2010-03-18 2014-06-05 Address 579 FIFTH AVENUE, SUITE 455, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-01-23 2014-06-05 Address 579 FIFTH AVENUE, SUITE 455, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-23 2010-03-18 Address 579 FIFTH AVENUE, SUITE 455, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-24 2008-01-23 Address 216 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-01-14 2002-01-24 Address 38 ORMOND PARK ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1992-12-18 1994-01-14 Address 216 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-18 1994-01-14 Address 216 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-12-18 2008-01-23 Address 216 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-12-29 1992-12-18 Address 216 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-12-29 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180321006120 2018-03-21 BIENNIAL STATEMENT 2017-12-01
140605002087 2014-06-05 BIENNIAL STATEMENT 2013-12-01
120227002225 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100318002869 2010-03-18 BIENNIAL STATEMENT 2009-12-01
080123002526 2008-01-23 BIENNIAL STATEMENT 2007-12-01
040301002257 2004-03-01 BIENNIAL STATEMENT 2003-12-01
020124002195 2002-01-24 BIENNIAL STATEMENT 2001-12-01
980108002159 1998-01-08 BIENNIAL STATEMENT 1997-12-01
940114002927 1994-01-14 BIENNIAL STATEMENT 1993-12-01
921218002617 1992-12-18 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009007209 2020-04-28 0202 PPP 22 W 48 FLR 8, RM 801, NEW YORK, NY, 10036-1419
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
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 NEW YORK, NEW YORK, NY, 10036-1419
Project Congressional District NY-12
Number of Employees 15
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247134.52
Forgiveness Paid Date 2021-03-22
1734428405 2021-02-02 0202 PPS 22 W 48th St, New York, NY, 10036-1803
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239082.47
Loan Approval Amount (current) 239082.47
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 New York, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 17
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241565
Forgiveness Paid Date 2022-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401803 Fair Labor Standards Act 2014-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-14
Termination Date 2014-11-10
Date Issue Joined 2014-04-17
Pretrial Conference Date 2014-06-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROWLAND
Role Plaintiff
Name CHARLES KRYPELL, INC.
Role Defendant
1401803 Fair Labor Standards Act 2014-12-04 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-04
Termination Date 2015-01-08
Date Issue Joined 2014-12-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name ROWLAND
Role Plaintiff
Name CHARLES KRYPELL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State