Search icon

KRPM ENTERPRISES INC

Company Details

Name: KRPM ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4319459
ZIP code: 11219
County: Queens
Place of Formation: New York
Address: 936 59ST, APT 2ND FL, BROOKLYN, NY, United States, 11219
Principal Address: 936 59ST, 2ND FL, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRPM ENTERPRISES INC DOS Process Agent 936 59ST, APT 2ND FL, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KAREEM MOBAREK Chief Executive Officer 936 59ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2014-11-05 2020-11-16 Address 936 59ST, 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-11-13 2014-11-05 Address 108-19 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060531 2020-11-16 BIENNIAL STATEMENT 2020-11-01
170329006081 2017-03-29 BIENNIAL STATEMENT 2016-11-01
141105006691 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121113001142 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

USAspending Awards / Financial Assistance

Date:
2022-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-199500.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State