Search icon

KRELF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRELF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512809
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 930 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRELF INC. Chief Executive Officer 930 BEDFORD AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
KRELF INC. DOS Process Agent 930 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
464512536
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 461 FLUSHING AVENUE SUITE 4A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 930 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-01-02 Address 461 FLUSHING AVENUE SUITE 4A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-01-02 Address 461 FLUSHING AVENUE SUITE 4A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2014-01-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005306 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220929001459 2022-09-29 BIENNIAL STATEMENT 2022-01-01
160602007163 2016-06-02 BIENNIAL STATEMENT 2016-01-01
140113010310 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
20590.00
Total Face Value Of Loan:
20590.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20590
Current Approval Amount:
20590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20739.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State