Search icon

KRR DOLLAR INC.

Company Details

Name: KRR DOLLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4147735
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3700 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 3700 NOSTRAND AVENUE, BROOKLYNE, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJNISH BEHAL Chief Executive Officer 3700 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
KRR DOLLAR INC. DOS Process Agent 3700 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 3700 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-09-04 Address 3700 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-07-06 2020-04-20 Address 3700 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-07-06 2023-09-04 Address 3700 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-09-11 2017-07-06 Address 437 KENNEDY BOULEVARD, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230904000145 2023-09-04 BIENNIAL STATEMENT 2023-09-01
210920000047 2021-09-20 BIENNIAL STATEMENT 2021-09-20
200420060132 2020-04-20 BIENNIAL STATEMENT 2019-09-01
170918006007 2017-09-18 BIENNIAL STATEMENT 2017-09-01
170706006016 2017-07-06 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2799366 OL VIO INVOICED 2018-06-13 250 OL - Other Violation
2277536 OL VIO INVOICED 2016-02-12 250 OL - Other Violation
2265313 OL VIO CREDITED 2016-01-28 250 OL - Other Violation
2265312 CL VIO CREDITED 2016-01-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-01-22 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-01-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State