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

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

Links between entities

Type:
Headquarter of
Company Number:
2708278
State:
CONNECTICUT

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 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 2024-05-17 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47949.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State