Search icon

KRASNYI OKTYABR, INC.

Company Details

Name: KRASNYI OKTYABR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1996 (29 years ago)
Entity Number: 2024922
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 99 Tulip Ave., Suite 3308, Floral Park, NY, United States, 10001
Principal Address: 60 20th Street, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KAHAN GROUP CPA LLC DOS Process Agent 99 Tulip Ave., Suite 3308, Floral Park, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGORIY KATSURA Chief Executive Officer 60 20TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-07-24 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 60 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2014-07-30 2024-03-18 Address 60 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-02-27 2014-07-30 Address 155 OCEANA DRIVE E, APT 5B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-02-27 2014-07-30 Address 60 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-02-27 2024-03-18 Address 20 DEER RUN DR, MILLSTONE, NJ, 08510, USA (Type of address: Service of Process)
2008-05-07 2013-02-27 Address 20 DEER RUN DR, MILLSTONE, NJ, 08510, USA (Type of address: Service of Process)
2008-05-07 2013-02-27 Address 155 OCEANA DR E, APT 5F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-05-07 2013-02-27 Address 60 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318002319 2024-03-18 BIENNIAL STATEMENT 2024-03-18
140730002372 2014-07-30 BIENNIAL STATEMENT 2014-04-01
130227002097 2013-02-27 BIENNIAL STATEMENT 2012-04-01
080507002634 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060417002743 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040420002012 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020403002709 2002-04-03 BIENNIAL STATEMENT 2002-04-01
020122002581 2002-01-22 BIENNIAL STATEMENT 2000-04-01
960430000401 1996-04-30 CERTIFICATE OF INCORPORATION 1996-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121267708 2020-05-01 0202 PPP 60 20th St, Brooklyn, NY, 11232
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289562
Loan Approval Amount (current) 289562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291799.16
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505360 Trademark 2005-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-15
Termination Date 2006-05-03
Section 1114
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name WORLD INTERNATIONAL IMPORT EXP
Role Defendant
0503021 Trademark 2005-06-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-21
Termination Date 2005-08-26
Section 1114
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name ROYAL SWEET BAKERY, INC.
Role Defendant
0505359 Trademark 2005-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-15
Termination Date 2009-07-29
Date Issue Joined 2007-06-22
Section 1114
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name TRILINI IMPORTS
Role Defendant
0503020 Trademark 2005-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-21
Termination Date 2009-06-09
Date Issue Joined 2005-10-24
Section 1114
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name T.G.F., PRODUCTIONS, LLC
Role Defendant
0503021 Trademark 2006-03-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-03-10
Termination Date 2007-09-27
Date Issue Joined 2006-03-10
Section 1114
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name ROYAL SWEET BAKERY, INC.
Role Defendant
2405332 Marine Contract Actions 2024-07-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2168000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-15
Termination Date 1900-01-01
Section 3070
Sub Section 1
Status Pending

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name MAERSK A/S
Role Defendant
1306369 Marine Contract Actions 2013-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-10
Termination Date 2013-11-21
Date Issue Joined 2013-11-01
Section 1333
Status Terminated

Parties

Name KRASNYI OKTYABR, INC.
Role Plaintiff
Name A.P. MOLLER-MAERSK A/S,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State