Search icon

KROMA PRINTING INDUSTRIES CORP.

Headquarter

Company Details

Name: KROMA PRINTING INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1983 (42 years ago)
Entity Number: 815484
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KROMA PRINTING INDUSTRIES CORP. DOS Process Agent 875 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN WARREN Chief Executive Officer 875 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F17000002106
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132652583
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-07 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-02-04 2025-01-07 Address 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-02-04 Address 1980 KNOLLWOOD RD, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-02-04 Address 1980 KNOLLWOOD RD, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107004568 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230113003242 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111061060 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061955 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170501002026 2017-05-01 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
104067.00
Total Face Value Of Loan:
104067.00
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:
107312.50
Total Face Value Of Loan:
107312.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107312.5
Current Approval Amount:
107312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108320.94
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104067
Current Approval Amount:
104067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104469.01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State