Search icon

KREO INC.

Company Details

Name: KREO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2839986
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 24 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534
Principal Address: 590 FISHER STATION DRIVE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 223885988 2024-07-18 KREO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL, STE 3, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SUSAN ANNE SWEET
KREO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 223885988 2023-07-07 KREO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL, STE 3, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SUSAN A SWEET
KREO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 223885988 2022-07-21 KREO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL, STE 3, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing SUSAN SWET
KREO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 223885988 2021-06-22 KREO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 3, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SUSAN A SWEET
KREO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 223885988 2020-07-10 KREO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 4, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing SUSAN SWEET
KREO INC 401 K PROFIT SHARING PLAN TRUST 2018 223885988 2019-07-19 KREO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 4, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing SUSAN SWEET
KREO INC 401 K PROFIT SHARING PLAN TRUST 2017 223885988 2018-07-25 KREO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 4, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing THOMAS SWEET
KREO INC 401 K PROFIT SHARING PLAN TRUST 2016 223885988 2017-07-24 KREO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 4, VICTOR, NY, 145649428

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SUSAN SWEET
KREO INC 401 K PROFIT SHARING PLAN TRUST 2015 223885988 2016-07-07 KREO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7620 OMNITECH PL STE 4, VICTOR, NY, 145649429

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing SUSAN SWEET
KREO INC 401 K PROFIT SHARING PLAN TRUST 2014 223885988 2015-06-04 KREO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5859248190
Plan sponsor’s address 7640 OMNITECH PLACE STE 5C, VICTOR, NY, 145649734

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing SUSAN SWEET

Chief Executive Officer

Name Role Address
THOMAS G SWEET Chief Executive Officer 590 FISHER STATION DRIVE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THOMAS G SWEET DOS Process Agent 24 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-11-27 2004-12-10 Address 24 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061025002081 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002342 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021127000592 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075797003 2020-04-09 0219 PPP 7620 Omnitech Place Ste 4, VICTOR, NY, 14564-9428
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83090
Loan Approval Amount (current) 83090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9428
Project Congressional District NY-24
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83690.09
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State