Search icon

KORAL BROS., INC.

Company Details

Name: KORAL BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1962 (62 years ago)
Entity Number: 152037
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 54 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Principal Address: 54 NORTH MAIN STREET, CEO, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
WILLIAM E KORAL Chief Executive Officer 54 NORTH MAIN STREET, CEO, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1993-02-09 2010-11-03 Address 54 N. MAIN STREET, SOUTHAMPTON, NY, 11968, 3336, USA (Type of address: Chief Executive Officer)
1993-02-09 2010-11-03 Address 54 N. MAIN STREET, SOUTHAMPTON, NY, 11968, 3336, USA (Type of address: Principal Executive Office)
1962-11-14 2022-01-06 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1962-11-14 1993-12-01 Address *, SOUTHAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211003645 2022-02-11 BIENNIAL STATEMENT 2022-02-11
141103007525 2014-11-03 BIENNIAL STATEMENT 2014-11-01
20140210019 2014-02-10 ASSUMED NAME CORP INITIAL FILING 2014-02-10
121106006245 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002836 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002859 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061116002518 2006-11-16 BIENNIAL STATEMENT 2006-11-01
050103002285 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021024002609 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001109002694 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277927207 2020-04-27 0235 PPP 54 NORTH MAIN STREET, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97540
Loan Approval Amount (current) 97540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98125.24
Forgiveness Paid Date 2020-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500361 Fair Labor Standards Act 2015-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2015-01-22
Termination Date 2016-01-05
Pretrial Conference Date 2015-10-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name HALE
Role Plaintiff
Name KORAL BROS., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State