Search icon

KRL REAL ESTATE CONSULTING, INC.

Company Details

Name: KRL REAL ESTATE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295882
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 108 CHARLES STREET APT. 3, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEVIN LEAHEY Agent 108 CHARLES STREET APT. 3, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 CHARLES STREET APT. 3, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
051221001042 2005-12-21 CERTIFICATE OF INCORPORATION 2005-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805247203 2020-04-27 0202 PPP 3 Cider Mill Farm, South Salem, NY, 10590-1403
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1403
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21055.87
Forgiveness Paid Date 2021-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State