Search icon

KRAUS MANAGEMENT INC.

Headquarter

Company Details

Name: KRAUS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1969 (56 years ago)
Entity Number: 280588
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KRAUS & KRAUS DOS Process Agent 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
STEPHEN R KRAUS Chief Executive Officer 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
CORP_58512044
State:
ILLINOIS

Licenses

Number Type End date
31KR0762231 CORPORATE BROKER 2026-03-01
109934242 REAL ESTATE PRINCIPAL OFFICE No data
40EI1123627 REAL ESTATE SALESPERSON 2024-10-01

History

Start date End date Type Value
2025-03-06 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2025-03-06 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2025-01-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000907 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211115000551 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190802060959 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171023006226 2017-10-23 BIENNIAL STATEMENT 2017-08-01
150803006291 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4330582.00
Total Face Value Of Loan:
4330582.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4330582
Current Approval Amount:
4330582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4388936.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State