Search icon

KRA, LLC

Company Details

Name: KRA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060348
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 100 Crosby Street, Suite 301, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
KRA, LLC DOS Process Agent 100 Crosby Street, Suite 301, New York, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-02-05 2023-07-22 Address 100 CROSBY STREET, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-02-03 2021-02-05 Address 100 CROSBY STREET, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-02-05 2017-02-03 Address 60 EAST 42ND STREET, SUITE 2012, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-07-01 2013-02-05 Address 212 EAST BROADWAY, G1802, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-02-25 2011-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-02-25 2011-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230722000572 2023-07-22 BIENNIAL STATEMENT 2023-02-01
210205060235 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190211060990 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203006807 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006082 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006883 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110701000871 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
110607000033 2011-06-07 CERTIFICATE OF PUBLICATION 2011-06-07
110225000774 2011-02-25 ARTICLES OF ORGANIZATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461997002 2020-04-09 0202 PPP 100 CROSBY ST RM 303, NEW YORK, NY, 10012-3914
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310545
Loan Approval Amount (current) 310545
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3914
Project Congressional District NY-10
Number of Employees 21
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312742.97
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State