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

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

Form 5500 Series

Employer Identification Number (EIN):
200579837
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 580 5TH AVE, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-04-18 Address 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250418002869 2025-04-14 CERTIFICATE OF CHANGE BY ENTITY 2025-04-14
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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
299744.00
Total Face Value Of Loan:
299744.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
344594.00
Total Face Value Of Loan:
344594.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344594
Current Approval Amount:
344594
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
349493.84
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299744
Current Approval Amount:
299744
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304030.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State