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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2 ROOSEVELT AVE, STE 301, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-04-01 2025-03-03 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2004-03-30 2025-03-03 Address 10 BROOK LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2002-03-22 2010-04-01 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2002-03-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
040330002494 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020322000811 2002-03-22 CERTIFICATE OF INCORPORATION 2002-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461907208 2020-04-15 0248 PPP 2044 County Road 7, Copake, NY, 12516
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copake, COLUMBIA, NY, 12516-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46378.46
Forgiveness Paid Date 2021-08-12
7266328405 2021-02-11 0248 PPS 2044 County Road 7, Copake, NY, 12516
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45832
Loan Approval Amount (current) 45832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copake, COLUMBIA, NY, 12516
Project Congressional District NY-19
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46349.34
Forgiveness Paid Date 2022-04-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State