Search icon

CHARLES KRULL & SON, INC.

Company Details

Name: CHARLES KRULL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1947 (78 years ago)
Entity Number: 80201
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 97 GERARD AVENUE W, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTOPHER KRULL Chief Executive Officer 97 GERARD AVE W, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 GERARD AVENUE W, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2007-07-17 2009-07-15 Address 97 GERARD AVENUE W, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-07-07 2007-07-17 Address 338 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1993-02-25 2007-07-17 Address 338 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-02-25 2007-07-17 Address 338 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1947-07-11 1997-07-07 Address 338 ATLANTIC AVE., E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002143 2013-10-23 BIENNIAL STATEMENT 2013-07-01
110728003412 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090715002609 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070717002601 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050916002582 2005-09-16 BIENNIAL STATEMENT 2005-07-01
C335698-2 2003-08-25 ASSUMED NAME CORP INITIAL FILING 2003-08-25
030715002045 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010713002491 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990729002353 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970707002215 1997-07-07 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612257707 2020-05-01 0235 PPP 97 Gerard Avenue West, MALVERNE, NY, 11565
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57305
Loan Approval Amount (current) 57305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57646.67
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2896391 Intrastate Hazmat 2019-02-20 23126 2019 2 2 Private(Property)
Legal Name CHARLES KRULL & SON INC
DBA Name -
Physical Address 97 GERARD AVE W, MALVERNE, NY, 11565-1226, US
Mailing Address 97 GERARD AVE W, MALVERNE, NY, 11565-1226, US
Phone (516) 599-1222
Fax (516) 599-3423
E-mail CKRULLANDSON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State