Search icon

KONRAD GROUP USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONRAD GROUP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308470
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GEORGE KONRAD Chief Executive Officer 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
301013089
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 1726 HENDERSON LINE, KEENE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2021-10-23 2024-10-31 Address 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer)
2021-10-23 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003136 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221031001502 2022-10-31 BIENNIAL STATEMENT 2022-10-01
211023000388 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
201030060298 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181016006020 2018-10-16 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
140542.00
Total Face Value Of Loan:
140542.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140542
Current Approval Amount:
140542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142101.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State