Search icon

KRISTT KELLY OFFICE SYSTEMS CORP.

Company Details

Name: KRISTT KELLY OFFICE SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (24 years ago)
Entity Number: 2704841
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE R KRISTT Chief Executive Officer 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
LESLIE R KRISTT DOS Process Agent 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Form 5500 Series

Employer Identification Number (EIN):
223845061
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-10 2021-04-22 Address 369 EAST BROADWAY, PO BOX 548, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-12-10 Address 369 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-12-10 Address 369 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2001-12-04 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-04 2021-04-22 Address 13 LIBERTY ST. PO DRAWER 1040, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060293 2021-04-22 BIENNIAL STATEMENT 2019-12-01
150929006024 2015-09-29 BIENNIAL STATEMENT 2013-12-01
111220002394 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002208 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002565 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
183850.00
Total Face Value Of Loan:
183850.00
Date:
2020-09-11
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:
150000.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-09
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:
178000.00
Total Face Value Of Loan:
178000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180555.4
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183850
Current Approval Amount:
183850
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185587.76

Motor Carrier Census

DBA Name:
KRIST CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 794-5123
Add Date:
2007-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State