Search icon

KONRAD AND PAUL, INC.

Headquarter

Company Details

Name: KONRAD AND PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4246843
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 515 West 36th Street, 31B, New York, NY, United States, 10018
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KONRAD AND PAUL, INC., CONNECTICUT 2708278 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN CHRISTON Chief Executive Officer 85 BAKER LANE, EAST HADDAM, CT, United States, 06423

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 368 BROADWAY, SUITE 210, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 85 BAKER LANE, EAST HADDAM, CT, 06423, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 368 BROADWAY, SUITE 210, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-12-19 Address 368 BROADWAY, SUITE 210, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 85 BAKER LANE, EAST HADDAM, CT, 06423, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-17 2024-12-19 Address 85 BAKER LANE, EAST HADDAM, CT, 06423, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-12-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-05-17 2024-12-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-07-26 2024-05-17 Address 368 BROADWAY, SUITE 210, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219000817 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
240517001309 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220518002082 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200501060822 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180726002013 2018-07-26 BIENNIAL STATEMENT 2018-05-01
120517000281 2012-05-17 CERTIFICATE OF INCORPORATION 2012-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958287708 2020-05-01 0202 PPP John Christon 368 BROADWAY STE 210, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47949.98
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State