Search icon

KREBS TECHNOLOGY CONSULTING CORP.

Company Details

Name: KREBS TECHNOLOGY CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105669
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 28 CONGER STREET, STATEN ISLAND, NY, United States, 10305
Principal Address: 28 CONGER ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KEBS Chief Executive Officer 28 CONGER ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CONGER STREET, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
130614002461 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613000124 2011-06-13 CERTIFICATE OF INCORPORATION 2011-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549018006 2020-06-22 0202 PPP 28 CONGER ST, STATEN ISLAND, NY, 10305
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3922.21
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State