Search icon

R.A. KRENDEL CONTRACTING INC.

Company Details

Name: R.A. KRENDEL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901724
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 157 HEMPSTEAD AVENUE. STE A2, LYNBROOK, NY, United States, 11563
Principal Address: 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KRENDEL Chief Executive Officer 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
ROBERT KRENDEL DOS Process Agent 157 HEMPSTEAD AVENUE. STE A2, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
113258471
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-30 2017-03-01 Address 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2011-04-07 2016-11-30 Address 284 ROCKLYN AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1997-11-07 2016-11-30 Address 61 MARION ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-11-07 2011-04-07 Address 61 MARION ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1995-03-09 2016-11-30 Address 61 MARION STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060248 2019-07-22 BIENNIAL STATEMENT 2019-03-01
170301006397 2017-03-01 BIENNIAL STATEMENT 2017-03-01
161130006269 2016-11-30 BIENNIAL STATEMENT 2015-03-01
130321006097 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110407003102 2011-04-07 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
94157.00
Total Face Value Of Loan:
94157.00
Date:
2020-04-28
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:
79700.00
Total Face Value Of Loan:
79700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94157
Current Approval Amount:
94157
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94941.21
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79700
Current Approval Amount:
79700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80693.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State