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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
30268.00
Total Face Value Of Loan:
30268.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30268
Current Approval Amount:
30268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30520.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State