Search icon

KRAUSE'S HOMEMADE CANDY, INC.

Company Details

Name: KRAUSE'S HOMEMADE CANDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707662
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1609 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1609 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANNMARIE KRAUSE Chief Executive Officer 1609 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-04-05 1999-03-12 Address FEARTHERBED LANE, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
1994-04-05 1999-03-12 Address 622 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1994-04-05 1999-03-12 Address 622 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-03-04 1994-04-05 Address 622 CENTRAL AVENUE, ALBANY, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210430060084 2021-04-30 BIENNIAL STATEMENT 2021-03-01
130311006840 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110331002354 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090223003011 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323002976 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002601 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002732 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010315002359 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990312002472 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970312002119 1997-03-12 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096297001 2020-04-06 0248 PPP 1609 CENTRAL AVENUE, ALBANY, NY, 12205-2423
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166875
Loan Approval Amount (current) 166875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-2423
Project Congressional District NY-20
Number of Employees 20
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168200.86
Forgiveness Paid Date 2021-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State