Search icon

KRISLEN MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KRISLEN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737533
ZIP code: 10474
County: Westchester
Place of Formation: New York
Address: 1325 LAFAYETTE AVE, BSMT 1, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINA HOSCH Chief Executive Officer 1325 LAFAYETTE AVE, BSMT 1, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
KRISLEN MANAGEMENT CORP. DOS Process Agent 1325 LAFAYETTE AVE, BSMT 1, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
133732610
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1325 LAFAYETTE AVE, BSMT 1, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 1500 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 1325 LAFAYETTE AVE, BSMT 1, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003976 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601001122 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210723001311 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190711002038 2019-07-11 BIENNIAL STATEMENT 2019-06-01
131016002069 2013-10-16 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17042.00
Total Face Value Of Loan:
17042.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,042
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,139.52
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $17,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State