Search icon

PROFILES BY KRISTIN LTD.

Company Details

Name: PROFILES BY KRISTIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464718
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2113 BREWERTON RD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2113 BREWERTON RD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
KRISTIN WEBB Chief Executive Officer 2113 BREWERTON RD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2004-01-12 2012-01-31 Address 2113 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2002-01-25 2004-01-12 Address 2113 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer)
2002-01-25 2004-01-12 Address 2113 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office)
2000-06-30 2004-01-12 Address 2113 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2000-01-24 2000-06-30 Address 2117 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002282 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120131002055 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100209002673 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080109002578 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060207002988 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040112002738 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020125002604 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000630000318 2000-06-30 CERTIFICATE OF CHANGE 2000-06-30
000124000560 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024568602 2021-03-16 0248 PPS 2113 Brewerton Rd, Syracuse, NY, 13211-1759
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53687.75
Loan Approval Amount (current) 53687.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1759
Project Congressional District NY-22
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54045.18
Forgiveness Paid Date 2021-11-16
5618168008 2020-06-29 0248 PPP 2113 Brewerton Rd, Syracuse, NY, 13211-1759
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53687.75
Loan Approval Amount (current) 53687.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1759
Project Congressional District NY-22
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54102.54
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State