Search icon

MELDI KRUPA CORP.

Company Details

Name: MELDI KRUPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706018
ZIP code: 13030
County: Onondaga
Place of Formation: New York
Address: ROUTES 31 & 298, BRIDGEPORT, NY, United States, 13030
Principal Address: 7505 WINDVIEW CIRCLE, APT 2, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOKILA S PATEL Chief Executive Officer 133 WEST MAIN ST, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTES 31 & 298, BRIDGEPORT, NY, United States, 13030

Licenses

Number Type Date Last renew date End date Address Description
311079 Retail grocery store No data No data No data 8019 ROUTE 31, BRIDGEPORT, NY, 13030 No data
0081-22-228784 Alcohol sale 2022-01-19 2022-01-19 2025-01-31 8019 RTE 31 & 298, BRIDGEPORT, New York, 13030 Grocery Store

History

Start date End date Type Value
2010-09-23 2012-08-16 Address 133 WEST MAIN ST, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2010-09-23 2012-08-16 Address 7505 APT. # 2, WIND VIEW CIRCLE, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office)
2008-08-07 2012-08-16 Address ROUTES 31 & 298, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816002617 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100923002848 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080807000421 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19198.62
Total Face Value Of Loan:
19198.62

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19198.62
Current Approval Amount:
19198.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19455.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State