Search icon

K.R.D. GROUP CORP.

Company Details

Name: K.R.D. GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084050
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 432 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 432 PARK AVENUE SOTUH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

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
THE CORPORATION DOS Process Agent 432 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KARAN RAMESH DARYANANI KIRPALANI Chief Executive Officer 432 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109304 Alcohol sale 2024-01-30 2024-01-30 2026-02-28 432 PARK AVE S, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-02-07 2023-04-18 Address 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-02-20 2023-04-18 Address 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-13 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-02-13 2023-04-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230418003996 2023-04-18 BIENNIAL STATEMENT 2023-02-01
210210060363 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190207060429 2019-02-07 BIENNIAL STATEMENT 2019-02-01
180220000401 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
170213000371 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
182777.00
Total Face Value Of Loan:
182777.00
Date:
2020-05-28
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:
-180455.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182777
Current Approval Amount:
182777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185401.88

Date of last update: 24 Mar 2025

Sources: New York Secretary of State