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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 48TH ST, #801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES KRYPELL | Chief Executive Officer | 38 ORMOND PARK RD, BROOKVILLE, NY, United States, 11545 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1734428405 | 2021-02-02 | 0202 | PPS | 22 W 48th St, New York, NY, 10036-1803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401803 | Fair Labor Standards Act | 2014-03-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROWLAND |
Role | Plaintiff |
Name | CHARLES KRYPELL, INC. |
Role | Defendant |
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