Search icon

KROMIDAS & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KROMIDAS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771681
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 21 Locust Dr, Nesconset, NY, United States, 11767
Principal Address: 21 LOCUST DR, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
PETER KROMIDAS DOS Process Agent 21 Locust Dr, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
PETER KROMIDAS Chief Executive Officer 21 LOCUST DR, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 21 LOCUST DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 21 LOCUST DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-06-01 Address 21 Locust Dr, Nesconset, NY, 11767, USA (Type of address: Service of Process)
2024-04-23 2025-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-04-23 2025-06-01 Address 21 LOCUST DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601036595 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240423003495 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210602061311 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170621006100 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150609000456 2015-06-09 CERTIFICATE OF INCORPORATION 2015-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6042.50
Total Face Value Of Loan:
6042.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,042.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,094.65
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $6,042.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State