Search icon

KRUPKE MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRUPKE MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1990 (35 years ago)
Date of dissolution: 24 May 2022
Entity Number: 1464263
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 3734 STATE RT 13, PO BOX 266, PULASKI, NY, United States, 13142
Principal Address: 3734 STATE RT. 13, PO BOX 266, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C. KRUPKE Chief Executive Officer 3734 STATE RT. 13, PO BOX 266, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
DANIEL C KRUPKE DOS Process Agent 3734 STATE RT 13, PO BOX 266, PULASKI, NY, United States, 13142

History

Start date End date Type Value
2004-08-31 2022-10-29 Address 3734 STATE RT 13, PO BOX 266, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2000-07-14 2004-08-31 Address 37343 STATE RT. 13, PO BOX 266, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2000-07-14 2022-10-29 Address 3734 STATE RT. 13, PO BOX 266, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1996-07-16 2000-07-14 Address 3734 STATE ROUTE 13, PO BOX 266, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1996-07-16 2000-07-14 Address 3734 STATE ROUTE 13, PO BOX 266, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221029000202 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
140721006228 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120710006478 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100803002928 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080715003178 2008-07-15 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
131818.00
Total Face Value Of Loan:
131818.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131818
Current Approval Amount:
131818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133128.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State