Search icon

KRUSTY FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRUSTY FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204400
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 442 CENTRAL AVE., CEDARHURST, NY, United States, 11516
Principal Address: 143 WASHINGTON AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KAY Chief Executive Officer 143 WASHINGTON AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE UPPER CRUST DOS Process Agent 442 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121676 Alcohol sale 2023-12-05 2023-12-05 2025-12-31 442 CENTRAL AVE, CEDARHURST, New York, 11516 Restaurant

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 143 WASHINGTON AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2020-02-19 2025-05-27 Address 442 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-02-14 2020-02-19 Address 442 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-02-14 2025-05-27 Address 143 WASHINGTON AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2012-02-17 2014-02-14 Address 143 WASHINGTON AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527001939 2025-05-27 BIENNIAL STATEMENT 2025-05-27
200219060113 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180419006101 2018-04-19 BIENNIAL STATEMENT 2018-02-01
160506006091 2016-05-06 BIENNIAL STATEMENT 2016-02-01
140214006183 2014-02-14 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
242028.00
Total Face Value Of Loan:
242028.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242028
Current Approval Amount:
242028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
244235.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State