Search icon

KRON ASSOCIATES INC.

Company Details

Name: KRON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776108
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2083 JERICHO TPKE, E NORTHPORT, NY, United States, 11731
Principal Address: LOUB C KRON, 2083 JERICHO TPKE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS C. KRON Chief Executive Officer 2083 JERICHO TPKE, E NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2083 JERICHO TPKE, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2000-05-31 2002-05-23 Address 2083 JERICHO TPKE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-05-31 Address 25 OAKTREE DR, SMITHTOWN, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-05-31 Address 2083 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1993-03-16 2000-05-31 Address 230 E. JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1982-06-15 1993-03-16 Address 700 E. JERICHO TPKE., HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080610002965 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523004010 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040813002730 2004-08-13 BIENNIAL STATEMENT 2004-06-01
020523002166 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000531003033 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980602002594 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960812002462 1996-08-12 BIENNIAL STATEMENT 1996-06-01
930316002286 1993-03-16 BIENNIAL STATEMENT 1992-06-01
A877377-4 1982-06-15 CERTIFICATE OF INCORPORATION 1982-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434307802 2020-05-28 0235 PPP 2083 JERICHO TRKE, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29042
Loan Approval Amount (current) 29042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29436.65
Forgiveness Paid Date 2021-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State