Search icon

CHIP KRONAU CONSTRUCTION EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIP KRONAU CONSTRUCTION EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294893
ZIP code: 12140
County: Rensselaer
Place of Formation: New York
Address: 14 ABBOTT DRIVE, POESTENKILL, NY, United States, 12140
Principal Address: 14 ABBOTT DR, POESTENKILL, NY, United States, 12140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIP KRONAU CONSTRUCTION EQUIPMENT, INC. DOS Process Agent 14 ABBOTT DRIVE, POESTENKILL, NY, United States, 12140

Chief Executive Officer

Name Role Address
KEVIN W KRONAU JR Chief Executive Officer PO BOX 216, POESTENKILL, NY, United States, 12140

History

Start date End date Type Value
2024-09-03 2024-09-03 Address PO BOX 216, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-03 Address 14 ABBOTT DRIVE, POESTENKILL, NY, 12140, USA (Type of address: Service of Process)
2018-09-11 2020-09-01 Address 14 ABBOTT DRIVE, POESTENKILL, NY, 12140, USA (Type of address: Service of Process)
2016-09-15 2018-09-11 Address 62 HOUSTON WAY, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2010-09-20 2024-09-03 Address PO BOX 216, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003650 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000262 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060083 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006207 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160915006110 2016-09-15 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
205837.42
Total Face Value Of Loan:
205837.42

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
1892 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$205,837.42
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,837.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,015.27
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $197,837.42
Healthcare: $8000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 283-3351
Add Date:
2003-12-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
12
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State