Search icon

KRUCHKOW'S, INC.

Company Details

Name: KRUCHKOW'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1932 (93 years ago)
Date of dissolution: 24 Mar 2020
Entity Number: 42243
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 155 79TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: 7808 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRUCHKOW'S INC. 401(K) P/S PLAN 2017 110974090 2018-03-13 KRUCHKOW'S INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448210
Sponsor’s telephone number 7187453446
Plan sponsor’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 110974090
Plan administrator’s name KRUCHKOW'S INC.
Plan administrator’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209
Administrator’s telephone number 7187453446

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing SETH KRUCHKOW
KRUCHKOW'S INC. 401(K) P/S PLAN 2016 110974090 2017-05-04 KRUCHKOW'S INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448210
Sponsor’s telephone number 7187453446
Plan sponsor’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 110974090
Plan administrator’s name KRUCHKOW'S INC.
Plan administrator’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209
Administrator’s telephone number 7187453446

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing SETH KRUCHKOW
KRUCHKOW'S INC. 401(K) P/S PLAN 2015 110974090 2016-05-31 KRUCHKOW'S INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448210
Sponsor’s telephone number 7187453446
Plan sponsor’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 110974090
Plan administrator’s name KRUCHKOW'S INC.
Plan administrator’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209
Administrator’s telephone number 7187453446

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing SETH KRUCHKOW
KRUCHKOW'S INC. 401(K) P/S PLAN 2014 110974090 2015-05-04 KRUCHKOW'S INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448210
Sponsor’s telephone number 7187453446
Plan sponsor’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 110974090
Plan administrator’s name KRUCHKOW'S INC.
Plan administrator’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209
Administrator’s telephone number 7187453446

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing SETH KRUCHKOW
KRUCHKOW'S INC. 401(K) P/S PLAN 2013 110974090 2014-05-12 KRUCHKOW'S INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 448210
Sponsor’s telephone number 7187453446
Plan sponsor’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 110974090
Plan administrator’s name KRUCHKOW'S INC.
Plan administrator’s address 7808 5TH AVENUE, BROOKLYN, NY, 11209
Administrator’s telephone number 7187453446

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing SETH KRUCHKOW

Chief Executive Officer

Name Role Address
SETH KRUCHKOW Chief Executive Officer 155 79TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
SETH KRUCHKOW DOS Process Agent 155 79TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1932-03-09 1967-09-18 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1932-03-09 1995-04-11 Address 519-85TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324000399 2020-03-24 CERTIFICATE OF DISSOLUTION 2020-03-24
180305006565 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006417 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140509002128 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120417002836 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100405002155 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080306002615 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060323002744 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040310002270 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020225002504 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 7808 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State