Search icon

KRUPA REALTY, LLC

Company Details

Name: KRUPA REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121694
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 2550 E NEW YORK AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2550 E NEW YORK AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2004-11-03 2008-10-31 Address 81-43 262ND STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120000092 2018-11-20 CERTIFICATE OF PUBLICATION 2018-11-20
161109006323 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141120006414 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121119002344 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101105002458 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081031002148 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061023002192 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041103000363 2004-11-03 ARTICLES OF ORGANIZATION 2004-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985437000 2020-04-08 0235 PPP 23 Hayloft Lane, ROSLYN HEIGHTS, NY, 11577-2617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97182.92
Loan Approval Amount (current) 97182.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2617
Project Congressional District NY-03
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98482.24
Forgiveness Paid Date 2021-08-18
2280338510 2021-02-20 0235 PPS 23 Hayloft Ln, Roslyn Heights, NY, 11577-2617
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132930
Loan Approval Amount (current) 132930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2617
Project Congressional District NY-03
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134404.98
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405843 Other Personal Injury 2024-08-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-21
Termination Date 1900-01-01
Section 1331
Sub Section PI
Status Pending

Parties

Name M.
Role Plaintiff
Name KRUPA REALTY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State