Search icon

THE KRASNY OFFICE, INC.

Company Details

Name: THE KRASNY OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571615
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1507, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-730-8160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY KRASNY Chief Executive Officer 1501 BROADWAY, SUITE 1507, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GARY KRASNY DOS Process Agent 1501 BROADWAY, SUITE 1507, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0887845-DCA Active Business 2000-05-09 2024-05-01

History

Start date End date Type Value
1999-10-26 2011-08-10 Address 1501 BROADWAY, SUITE 1303, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-10-26 2011-08-10 Address 1501 BROADWAY, SUITE 1303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2011-08-10 Address 1501 BROADWAY, SUITE 1303, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-16 1999-10-26 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, 5503, USA (Type of address: Principal Executive Office)
1993-06-16 1999-10-26 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, 5503, USA (Type of address: Chief Executive Officer)
1993-06-16 1999-10-26 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, 5503, USA (Type of address: Service of Process)
1991-08-27 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-27 1993-06-16 Address 1501 BROADWAY, SUITE 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810002350 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090924002498 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070808002411 2007-08-08 BIENNIAL STATEMENT 2007-08-01
070419000118 2007-04-19 ANNULMENT OF DISSOLUTION 2007-04-19
DP-1726668 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030904002308 2003-09-04 BIENNIAL STATEMENT 2003-08-01
991026002768 1999-10-26 BIENNIAL STATEMENT 1999-08-01
930923003046 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930616002686 1993-06-16 BIENNIAL STATEMENT 1992-08-01
910827000444 1991-08-27 CERTIFICATE OF INCORPORATION 1991-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 1441 BROADWAY, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 1501 BROADWAY, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 1501 BROADWAY, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453326 RENEWAL INVOICED 2022-06-06 500 Employment Agency Renewal Fee
3311358 LICENSE REPL INVOICED 2021-03-23 15 License Replacement Fee
3176991 RENEWAL INVOICED 2020-04-27 500 Employment Agency Renewal Fee
2997434 LL VIO INVOICED 2019-03-05 250 LL - License Violation
2776268 RENEWAL INVOICED 2018-04-13 500 Employment Agency Renewal Fee
2323054 RENEWAL INVOICED 2016-04-11 500 Employment Agency Renewal Fee
1693852 RENEWAL INVOICED 2014-05-29 500 Employment Agency Renewal Fee
1293045 RENEWAL INVOICED 2012-03-27 500 Employment Agency Renewal Fee
1293046 RENEWAL INVOICED 2010-04-16 300 Employment Agency Renewal Fee
1293047 RENEWAL INVOICED 2008-04-03 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078998300 2021-01-30 0202 PPS 555 Edgecombe Ave Apt 7H, New York, NY, 10032-4410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45837
Loan Approval Amount (current) 45837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-4410
Project Congressional District NY-13
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46133.97
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State