Name: | KONRAD GROUP USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2012 (12 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KONRAD GROUP 401(K) PLAN | 2023 | 301013089 | 2024-10-15 | KONRAD GROUP USA INC | 52 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | NHORA JARAMILLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 136 CROSBY ST, 6TH, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2024-10-17 |
Name of individual signing | NHORA JARAMILLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 136 CROSBY ST, 6TH, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | NHORA JARAMILLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 136 CROSBY ST, 6TH, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | NHORA JARAMILLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 503 BROADWAY PENTHOUSE FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | NHORA JARAMILLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 503 BROADWAY PENTHOUSE FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-09-02 |
Name of individual signing | ALEXANDRE TYRRELL |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 8779001856 |
Plan sponsor’s address | 503 BROADWAY PENTHOUSE FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | ALEXANDRE TYRRELL |
Name | Role | Address |
---|---|---|
GEORGE KONRAD | Chief Executive Officer | 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 1726 HENDERSON LINE, KEENE, 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) |
2020-10-30 | 2021-10-23 | Address | 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer) |
2018-10-16 | 2021-10-23 | Address | 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-10-28 | 2018-10-16 | Address | 42 BOND ST, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2015-08-04 | 2020-10-30 | Address | 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer) |
2015-08-04 | 2016-10-28 | Address | 1401 BROADWAY, SUITE 2701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
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 |
161028006037 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
150804006963 | 2015-08-04 | BIENNIAL STATEMENT | 2014-10-01 |
121016000124 | 2012-10-16 | APPLICATION OF AUTHORITY | 2012-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6800977009 | 2020-04-07 | 0202 | PPP | 503 BROADWAY PH floor, NEW YORK, NY, 10012-4401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State