Search icon

KRUSE IN REALTY INC

Company Details

Name: KRUSE IN REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2013 (12 years ago)
Date of dissolution: 17 Jun 2021
Entity Number: 4372392
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 315 WEST 232 STREET, 2D, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRIS KRUSE DOS Process Agent 315 WEST 232 STREET, 2D, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
KRIS KRUSE Chief Executive Officer 315 WEST 232 STREET, 2D, BRONX, NY, United States, 10463

History

Start date End date Type Value
2017-03-02 2019-03-08 Address 140 E 83RD STREET, 4D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-08-25 2019-03-08 Address 140 EAST 83RD STREET, APT. 4D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2015-08-25 2019-03-08 Address 140 EAST 83RD STREET, APT. 4D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2015-08-20 2017-03-02 Address 140 EAST 83RD STREET, APT. 4D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-03-11 2015-08-20 Address 73 EAST 118TH STREET, 1ST FLR., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000441 2021-06-17 CERTIFICATE OF DISSOLUTION 2021-06-17
210303060861 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060067 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006301 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150825006032 2015-08-25 BIENNIAL STATEMENT 2015-03-01
150820000870 2015-08-20 CERTIFICATE OF AMENDMENT 2015-08-20
130311001319 2013-03-11 CERTIFICATE OF INCORPORATION 2013-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328547703 2020-05-01 0202 PPP 315 W 232ND ST APT 2D, BRONX, NY, 10463
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11490.81
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State