Search icon

KRABAR REALTY CORP.

Headquarter

Company Details

Name: KRABAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1977 (47 years ago)
Entity Number: 459067
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 9 PRIVATE RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KRABAR REALTY CORP., CONNECTICUT 1265107 CONNECTICUT

Chief Executive Officer

Name Role Address
BARBARA DATESH Chief Executive Officer 9 PRIVATE RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
BARBARA DATESH DOS Process Agent 9 PRIVATE RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-12-29 2016-01-14 Address ATT: BARBARA DATESH, 35-37 36TH STREET, LONG ISLAND, NY, 11106, USA (Type of address: Principal Executive Office)
1993-12-29 2016-01-14 Address 35-37 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-12-29 2016-01-14 Address ATT: BARBARA DATESH, 35-37 36TH STREET, LONG ISLAND, NY, 11106, USA (Type of address: Service of Process)
1993-01-05 1993-12-29 Address 247 WAVERLY PLACE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-29 Address 35-37 36TH ST., LONG ISLAND, NY, 11106, USA (Type of address: Service of Process)
1993-01-05 1993-12-29 Address 35-37 36TH ST., LONG ISLAND, NY, 11106, USA (Type of address: Principal Executive Office)
1977-12-13 1993-01-05 Address 35-37 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223060385 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171229006153 2017-12-29 BIENNIAL STATEMENT 2017-12-01
160114002003 2016-01-14 BIENNIAL STATEMENT 2015-12-01
20120518078 2012-05-18 ASSUMED NAME LLC INITIAL FILING 2012-05-18
071227002726 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119003085 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031201002496 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011210002170 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000107002337 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971211002021 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179117304 2020-04-30 0235 PPP 9 PRIVATE RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3605
Loan Approval Amount (current) 3605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3641.05
Forgiveness Paid Date 2021-05-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State