Search icon

KRONISH ASSOCIATES, INC.

Company Details

Name: KRONISH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3374987
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017

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
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 205040848 2024-03-27 KRONISH ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing BEN KRONISH
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing BEN KRONISH
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 205040848 2023-04-11 KRONISH ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing BEN KRONISH
Role Employer/plan sponsor
Date 2023-04-11
Name of individual signing BEN KRONISH
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 205040848 2022-06-13 KRONISH ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing BEN KRONISH
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing BEN KRONISH
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 205040848 2021-02-09 KRONISH ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-02-09
Name of individual signing BEN KRONISH
Role Employer/plan sponsor
Date 2021-02-09
Name of individual signing BEN KRONISH
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 205040848 2020-03-16 KRONISH ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-03-16
Name of individual signing BEN KRONISH
Role Employer/plan sponsor
Date 2020-03-16
Name of individual signing BEN KRONISH
KRONISH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 205040848 2019-05-08 KRONISH ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523900
Sponsor’s telephone number 2128830655
Plan sponsor’s address 355 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing BRANDI PALERMO
Role Employer/plan sponsor
Date 2019-05-08
Name of individual signing BRANDI PALERMO

DOS Process Agent

Name Role Address
KRONISH ASSOCIATES, INC. DOS Process Agent 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BEN KRONISH Chief Executive Officer 355 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-06-13 2020-09-01 Address 420 LEXINGTON AVENUE, UNIT 875, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061644 2020-09-01 BIENNIAL STATEMENT 2020-06-01
060613000139 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9473928802 2021-04-23 0202 PPS 355 Lexington Ave Fl 10, New York, NY, 10017-6616
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32408
Loan Approval Amount (current) 32408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10017-6616
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32590.91
Forgiveness Paid Date 2021-12-06
9235927702 2020-05-01 0202 PPP 355 Lexington Avenue 10th Floor, New York, NY, 10017
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22981
Loan Approval Amount (current) 22981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23129.59
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State