Search icon

KRD IMPORTS LTD.

Company Details

Name: KRD IMPORTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2023
Entity Number: 3007746
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH ST, 16/FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE JACOBS Chief Executive Officer 248 WEST 35TH ST, 16/FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 WEST 35TH ST, 16/FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-03-30 2023-09-16 Address 248 WEST 35TH ST, 16/FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-30 2023-09-16 Address 248 WEST 35TH ST, 16/FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-14 2010-03-30 Address 240 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-03-14 2010-03-30 Address 240 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-02-02 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-02 2010-03-30 Address 240 WEST 35TH ST., STE. 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000406 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
100330002960 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080207002621 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060314002362 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040202001060 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237168603 2021-03-20 0235 PPS 1074 Springs Fireplace Rd, East Hampton, NY, 11937-1432
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86537
Loan Approval Amount (current) 86537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1432
Project Congressional District NY-01
Number of Employees 4
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86765.36
Forgiveness Paid Date 2021-07-02
3796877300 2020-04-29 0202 PPP 248 35TH ST, 16th Floor, NEW YORK, NY, 10001-2505
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94280
Loan Approval Amount (current) 94280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-2505
Project Congressional District NY-12
Number of Employees 5
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95084
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State