Search icon

STEVE KRONGARD, INC.

Company Details

Name: STEVE KRONGARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1981 (44 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 705131
ZIP code: 10526
County: New York
Place of Formation: New York
Address: PO BOX 569, GOLDENS BRIDGE, NY, United States, 10526
Principal Address: 80 TRIPP STREET, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KRONGARD Chief Executive Officer 80 TRIPP STREET, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
RRC PRICE CPAS PC DOS Process Agent PO BOX 569, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2011-07-07 2024-11-21 Address PO BOX 569, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2007-08-06 2011-07-07 Address 322 EIGHTH AVE 12A STE 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-29 2007-08-06 Address 322 EIGHTH AVE, SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-09 2024-11-21 Address 80 TRIPP STREET, MOUNT KISCO, NY, 10549, 4624, USA (Type of address: Chief Executive Officer)
1997-06-12 2003-05-29 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-20 2001-07-09 Address 116 MERCER ST, NEW YORK, NY, 10012, 3806, USA (Type of address: Chief Executive Officer)
1995-07-20 2001-07-09 Address 116 MERCER ST, NEW YORK, NY, 10012, 3806, USA (Type of address: Principal Executive Office)
1981-06-12 1997-06-12 Address 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-06-12 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241121001917 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
130710002363 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110707002547 2011-07-07 BIENNIAL STATEMENT 2011-06-01
100913000205 2010-09-13 ANNULMENT OF DISSOLUTION 2010-09-13
DP-1801426 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070806002334 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050818002614 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030529002415 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010709002041 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990630002203 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907037309 2020-04-30 0202 PPP 80 Tripp Street, Mt Kisco, NY, 10549
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30268
Loan Approval Amount (current) 30268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30520.92
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State