Search icon

KRUPP PUBLIC RELATIONS INC.

Company claim

Is this your business?

Get access!

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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
363396.00
Total Face Value Of Loan:
363396.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297200.00
Total Face Value Of Loan:
297200.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$297,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,333.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $297,200
Jobs Reported:
13
Initial Approval Amount:
$363,396
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$366,442.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $363,393
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State