Search icon

KONRAD GROUP USA INC.

Company Details

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

form 5500

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
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 2024-10-15
Name of individual signing NHORA JARAMILLO
Valid signature Filed with authorized/valid electronic signature
KONRAD GROUP 401(K) PLAN 2023 301013089 2024-10-17 KONRAD GROUP USA INC 50
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
KONRAD GROUP 401(K) PLAN 2022 301013089 2023-10-16 KONRAD GROUP USA INC 30
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
KONRAD GROUP 401(K) PLAN 2021 301013089 2022-10-11 KONRAD GROUP USA INC 18
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
KONRAD GROUP 401(K) PLAN 2020 454918900 2021-10-07 KONRAD GROUP USA INC 14
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
KONRAD GROUP 401(K) PLAN 2019 454918900 2020-09-02 KONRAD GROUP USA INC 9
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
KONRAD GROUP 401(K) PLAN 2019 454918900 2020-07-21 KONRAD GROUP USA INC 9
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

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

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, 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140542
Loan Approval Amount (current) 140542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-4401
Project Congressional District NY-10
Number of Employees 8
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142101.44
Forgiveness Paid Date 2021-06-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State