Search icon

LAW OFFICE OF TODD J. KROUNER, P.C.

Company Details

Name: LAW OFFICE OF TODD J. KROUNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156460
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 93 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD J. KROUNER DEFINED BENEFIT PLAN 2019 822075417 2020-10-06 LAW OFFICE OF TODD J KROUNER, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 541110
Sponsor’s telephone number 9142385800
Plan sponsor’s address 93 N GREELY AVENUE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing TODD J. KROUNER
TODD J. KROUNER RETIREMENT PLAN 2018 822075417 2019-10-15 LAW OFFICE OF TODD J KROUNER, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9142385800
Plan sponsor’s address 93 N GREELY AVENUE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TODD J. KROUNER
TODD J. KROUNER DEFINED BENEFIT PLAN 2018 822075417 2019-10-15 LAW OFFICE OF TODD J KROUNER, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 541110
Sponsor’s telephone number 9142385800
Plan sponsor’s address 93 N GREELY AVENUE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TODD J. KROUNER
TODD J. KROUNER RETIREMENT PLAN 2017 822075417 2018-10-15 LAW OFFICE OF TODD J. KROUNER, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9142385800
Plan sponsor’s address 93 N GREELY AVENUE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing TODD J. KROUNER
TODD J. KROUNER DEFINED BENEFIT PLAN 2017 822075417 2018-10-15 LAW OFFICE OF TODD J. KROUNER, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 541110
Sponsor’s telephone number 9142385800
Plan sponsor’s address 93 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing TODD J. KROUNER

DOS Process Agent

Name Role Address
TODD J KROUNER DOS Process Agent 93 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2017-06-19 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170619000329 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692548308 2021-01-22 0202 PPS 93 N Greeley Ave, Chappaqua, NY, 10514-3480
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46595
Loan Approval Amount (current) 46595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3480
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 46817.12
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State