Search icon

KRAINZ CREATIONS INC.

Company Details

Name: KRAINZ CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992591
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, #1400, White Plains, NY, United States, 10036
Principal Address: 6 CANDLEWOOD HARBOR, BROOKFIELD, CT, United States, 06804

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
KRAINZ CREATIONS DEFINED BENEFIT PLAN 2023 200579837 2024-10-10 KRAINZ CREATIONS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS PROFIT SHARING PLAN 2023 200579837 2024-10-10 KRAINZ CREATIONS 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS PROFIT SHARING PLAN 2022 200579837 2023-10-03 KRAINZ CREATIONS 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS DEFINED BENEFIT PLAN 2022 200579837 2023-10-03 KRAINZ CREATIONS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS PROFIT SHARING PLAN 2021 200579837 2022-10-10 KRAINZ CREATIONS 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS DEFINED BENEFIT PLAN 2021 200579837 2022-10-10 KRAINZ CREATIONS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS DEFINED BENEFIT PLAN 2020 200579837 2021-11-23 KRAINZ CREATIONS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS PROFIT SHARING PLAN 2020 200579837 2021-10-20 KRAINZ CREATIONS 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS DEFINED BENEFIT PLAN 2019 200579837 2020-10-05 KRAINZ CREATIONS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036
KRAINZ CREATIONS PROFIT SHARING PLAN 2019 200579837 2020-10-05 KRAINZ CREATIONS 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 448310
Sponsor’s telephone number 2125831555
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ROLAND KRAINZ Chief Executive Officer 580 5TH AVE, #1400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, #1400, White Plains, NY, United States, 10036

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 580 5TH AVE, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-04 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-04 Address 589 FIFTH AVENUE, #609, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-11-09 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-05 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2023-11-09 Address 589 FIFTH AVENUE, #609, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-12-20 2010-02-19 Address 589 FIFTH AVENUE, #609, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-30 2023-11-09 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204004422 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231109002274 2023-11-09 BIENNIAL STATEMENT 2021-12-01
140404002378 2014-04-04 BIENNIAL STATEMENT 2013-12-01
121205000652 2012-12-05 CERTIFICATE OF AMENDMENT 2012-12-05
120312002736 2012-03-12 BIENNIAL STATEMENT 2011-12-01
100219002456 2010-02-19 BIENNIAL STATEMENT 2009-12-01
071220002740 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060130002605 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031224000771 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682797303 2020-04-28 0202 PPP 589 5TH AVE STE 609, NEW YORK, NY, 10017
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344594
Loan Approval Amount (current) 344594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349493.84
Forgiveness Paid Date 2021-10-07
7753308505 2021-03-06 0202 PPS 580 5th Ave Ste 1400, New York, NY, 10036-4727
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299744
Loan Approval Amount (current) 299744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4727
Project Congressional District NY-12
Number of Employees 18
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304030.75
Forgiveness Paid Date 2022-08-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State