Search icon

KR SPORTS & RESORT, INC.

Company Details

Name: KR SPORTS & RESORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746241
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, Ste 301, CARLE PLACE, NY, United States, 11514
Principal Address: 2 Roosevelt Ave, Ste 301, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY VIDERS ESQ. DOS Process Agent ONE OLD COUNTRY ROAD, Ste 301, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
KENNETH ETRA Chief Executive Officer 2 ROOSEVELT AVE, STE 301, SYOSSET, NY, United States, 11791

Agent

Name Role Address
scott green, esq. Agent goldberg segallo, 200 garden city plaza suite 520, GARDEN CITY, NY, 11530

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 10 BROOK LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 2 ROOSEVELT AVE, STE 301, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 10 BROOK LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 2 ROOSEVELT AVE, STE 301, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327000829 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
250303000978 2025-03-03 BIENNIAL STATEMENT 2025-03-03
100401003289 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002877 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060323003042 2006-03-23 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
45832.00
Total Face Value Of Loan:
45832.00
Date:
2020-05-29
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:
124900.00
Total Face Value Of Loan:
124900.00
Date:
2020-04-15
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45832
Current Approval Amount:
45832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46349.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45800
Current Approval Amount:
45800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46378.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State