Search icon

KRYTUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRYTUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214829
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 232 NORWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN S KRYTUS III DOS Process Agent 232 NORWOOD AVE, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
JOHN S KRYTUS Chief Executive Officer 232 NORWOOD AVE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2012-05-23 2014-05-05 Address 327 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2007-10-16 2014-02-12 Name ELMWOOD VILLAGE REMODELING, INC.
2004-02-10 2012-05-23 Address 232 NORWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2002-01-14 2004-02-10 Address 1273 NIAGARA ST, STE 201, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2000-02-23 2004-02-10 Address 1273 NIAGARA ST, STE 201, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190715060600 2019-07-15 BIENNIAL STATEMENT 2018-01-01
140505002108 2014-05-05 BIENNIAL STATEMENT 2014-01-01
140212000439 2014-02-12 CERTIFICATE OF AMENDMENT 2014-02-12
120523002911 2012-05-23 BIENNIAL STATEMENT 2012-01-01
100217002316 2010-02-17 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State