Search icon

KRUPA ENTERPRISE LLC

Company Details

Name: KRUPA ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780440
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 516 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-946-4408

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 516 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1135158-DCA Inactive Business 2003-04-01 2016-12-31

History

Start date End date Type Value
2002-06-19 2010-08-13 Address 516 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911006264 2014-09-11 BIENNIAL STATEMENT 2014-06-01
120719002886 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100813002327 2010-08-13 BIENNIAL STATEMENT 2010-06-01
080708003324 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060525002684 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2166208 TO VIO INVOICED 2015-09-09 1000 'TO - Tobacco Other
1883231 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
607025 RENEWAL INVOICED 2012-11-14 110 CRD Renewal Fee
607024 CNV_TFEE INVOICED 2012-11-14 2.740000009536743 WT and WH - Transaction Fee
177842 LL VIO INVOICED 2012-01-30 850 LL - License Violation
198618 WH VIO INVOICED 2012-01-30 360 WH - W&M Hearable Violation
607026 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
607027 CNV_TFEE INVOICED 2010-12-06 2.200000047683716 WT and WH - Transaction Fee
607028 RENEWAL INVOICED 2008-11-18 110 CRD Renewal Fee
607029 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-31 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State