Search icon

KRUPP PUBLIC RELATIONS INC.

Company Details

Name: KRUPP PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423659
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 37 W 28TH ST, 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CINDY KRUPP Chief Executive Officer 37 W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-10-01 Address 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-10-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-27 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-06-27 Address 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-06-27 Address 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038840 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240627002166 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
240314001282 2024-03-14 BIENNIAL STATEMENT 2024-03-14
201005061529 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007337 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141009006171 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140428002163 2014-04-28 BIENNIAL STATEMENT 2012-10-01
090123000427 2009-01-23 CERTIFICATE OF CHANGE 2009-01-23
061012000759 2006-10-12 CERTIFICATE OF INCORPORATION 2006-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776707106 2020-04-14 0202 PPP 37 W 28th St Fl 6, New York, NY, 10001-4203
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297200
Loan Approval Amount (current) 297200
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 New York, NEW YORK, NY, 10001-4203
Project Congressional District NY-12
Number of Employees 18
NAICS code 541820
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 299333.33
Forgiveness Paid Date 2021-01-12
9888458304 2021-01-31 0202 PPS 37 W 28th St Fl 6, New York, NY, 10001-4203
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363396
Loan Approval Amount (current) 363396
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 New York, NEW YORK, NY, 10001-4203
Project Congressional District NY-12
Number of Employees 13
NAICS code 541820
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 366442.55
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State