Search icon

KRAINE GALLERY BAR INC.

Company Details

Name: KRAINE GALLERY BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658023
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 EAST 4TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-505-3360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS WOYCHUK Chief Executive Officer 33 WEST 63RD STREET #4A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 EAST 4TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-131132 No data Alcohol sale 2024-10-03 2024-10-03 2025-03-31 85 E 4TH STREET, NEW YORK, New York, 10003 Food & Beverage Business
0340-23-131132 No data Alcohol sale 2023-03-13 2023-03-13 2025-03-31 85 E 4TH STREET, NEW YORK, New York, 10003 Restaurant
1053824-DCA Inactive Business 2003-01-16 No data 2004-12-31 No data No data

History

Start date End date Type Value
1993-09-29 2014-10-01 Address 33 WEST 63RD STREET #A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001007664 2014-10-01 BIENNIAL STATEMENT 2014-08-01
100810002648 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080818002516 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060724002431 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040909002414 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020828002404 2002-08-28 BIENNIAL STATEMENT 2002-08-01
000823002194 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980722002171 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960827002142 1996-08-27 BIENNIAL STATEMENT 1996-08-01
930929003105 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
540550 RENEWAL INVOICED 2003-03-20 110 CRD Renewal Fee
540549 LICENSE INVOICED 2001-01-23 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321027804 2020-06-01 0202 PPP 85 E 4th St, NEW YORK, NY, 10003-8904
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-8904
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17493.24
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State