Search icon

ERIC KRONE ASSOCIATES, INC.

Company Details

Name: ERIC KRONE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723394
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC KRONW Chief Executive Officer 5235 39TH AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-01-13 2014-02-13 Address 100 PARK AVE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-01-13 2014-02-13 Address 100 PARK AVE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-01-13 2014-02-13 Address 100 PARK AVE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-12-31 2010-01-13 Address 230 PARK AVE, STE 665, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2003-12-31 2010-01-13 Address 230 PARK AVE, STE 665, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2002-01-25 2010-01-13 Address 230 PARK AVE., STE. 665, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002135 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120131002792 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100113002364 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102003019 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131003002 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031231002056 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020125000380 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323547401 2020-05-20 0202 PPP 140 E 45th Street #4402, New York City, NY, 10017
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46943
Loan Approval Amount (current) 46943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47254.65
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State