Search icon

KRISALY SALES LTD.

Company Details

Name: KRISALY SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652360
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 15 PAR DRIVE, MANORVILLE, NY, United States, 11949

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
KRISALY SALES 401(K) PLAN 2019 262338551 2020-10-15 KRISALY SALES LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 425120
Sponsor’s telephone number 6313793474
Plan sponsor’s address 15 PAR DRIVE, MANORVILLE, NY, 11949

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KEVIN DEVERS
KRISALY SALES 401(K) PLAN 2018 262338551 2019-05-23 KRISALY SALES LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 425120
Sponsor’s telephone number 6313793474
Plan sponsor’s address 15 PAR DRIVE, MANORVILLE, NY, 11949

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing KEVIN DEVERS
KRISALY SALES 401(K) PLAN 2017 262338551 2018-06-25 KRISALY SALES LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 425120
Sponsor’s telephone number 6318785472
Plan sponsor’s address 15 PAR DRIVE, MANORVILLE, NY, 11949

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JOANNE DEVERS
KRISALY SALES 401(K) PLAN 2016 262338551 2017-07-05 KRISALY SALES LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 425120
Sponsor’s telephone number 6318785472
Plan sponsor’s address 15 PAR DRIVE, MANORVILLE, NY, 11949

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JOANNE DEVERS

Chief Executive Officer

Name Role Address
PATRICK K DEVERS Chief Executive Officer 15 PAR DRIVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PAR DRIVE, MANORVILLE, NY, United States, 11949

Filings

Filing Number Date Filed Type Effective Date
140520006003 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120601002388 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100511002213 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080401000346 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961587705 2020-05-01 0235 PPP 15 PAR DR, MANORVILLE, NY, 11949
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
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 MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30549.08
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State