Search icon

HUNTER-KRONER, LTD.

Company Details

Name: HUNTER-KRONER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223552
ZIP code: 12572
County: Ulster
Place of Formation: New York
Address: 6426 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRAPIN RESTAURANT 401(K) PLAN 2023 141801774 2024-10-11 HUNTER KRONER LTD 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8458763330
Plan sponsor’s address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SUSANN BECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing SUSANN BECKER
Valid signature Filed with authorized/valid electronic signature
TERRAPIN RESTAURANT 401(K) PLAN 2022 141801774 2023-10-10 HUNTER KRONER LTD 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8458763330
Plan sponsor’s address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SUSANN BECKER
TERRAPIN RESTAURANT 401(K) PLAN 2021 141801774 2022-09-27 HUNTER KRONER LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8458763330
Plan sponsor’s address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SUSANN BECKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6426 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
JOSH KRONER Chief Executive Officer 6426 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227092 Alcohol sale 2023-06-23 2023-06-23 2025-06-30 6426 MONTGOMERY ST, RHINEBECK, New York, 12572 Restaurant

History

Start date End date Type Value
2004-01-12 2006-02-01 Address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2004-01-12 2006-02-01 Address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2004-01-12 2006-02-01 Address 6426 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2000-03-14 2004-01-12 Address 250 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
2000-03-14 2004-01-12 Address 250 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
1998-03-10 2004-01-12 Address P.O. BOX 27, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
1998-01-30 2015-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-30 1998-03-10 Address 39 SPENCER ROAD, GLENFORD, NY, 12433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063131 2021-01-04 BIENNIAL STATEMENT 2020-01-01
170404006974 2017-04-04 BIENNIAL STATEMENT 2016-01-01
151228000511 2015-12-28 CERTIFICATE OF AMENDMENT 2015-12-28
120130003144 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100129002095 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080116003028 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060201003217 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002099 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011219002629 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000314002883 2000-03-14 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731188409 2021-02-05 0202 PPS 6426 Montgomery St, Rhinebeck, NY, 12572-1359
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443375.45
Loan Approval Amount (current) 443375.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1359
Project Congressional District NY-18
Number of Employees 41
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447371.9
Forgiveness Paid Date 2022-01-06
9035907103 2020-04-15 0202 PPP 6426 Montgomery Street, RHINEBECK, NY, 12572-1359
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316600
Loan Approval Amount (current) 316600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1359
Project Congressional District NY-18
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320910.96
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001708 Fair Labor Standards Act 2010-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-03-03
Termination Date 2012-05-24
Date Issue Joined 2010-05-10
Pretrial Conference Date 2012-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name JUROWSKI,
Role Plaintiff
Name HUNTER-KRONER, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State