Search icon

J. NICHOLAS KRUG AGENCY, INC.

Company Details

Name: J. NICHOLAS KRUG AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1953 (71 years ago)
Entity Number: 92809
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2023 111733172 2024-07-03 J. NICHOLAS KRUG AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2022 111733172 2023-07-17 J. NICHOLAS KRUG AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-16
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2021 111733172 2022-09-22 J. NICHOLAS KRUG AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing PHILIP BROWNE
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2020 111733172 2021-07-15 J. NICHOLAS KRUG AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2019 111733172 2020-04-30 J. NICHOLAS KRUG AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2018 111733172 2019-07-31 J. NICHOLAS KRUG AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2017 111733172 2018-07-02 J. NICHOLAS KRUG AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2016 111733172 2017-08-11 J. NICHOLAS KRUG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2015 111733172 2016-07-11 J. NICHOLAS KRUG AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing PHILIP BROWNE
J. NICHOLAS KRUG AGENCY, INC. PROFIT SHARING PLAN 2014 111733172 2015-04-20 J. NICHOLAS KRUG AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 524210
Sponsor’s telephone number 5164884000
Plan sponsor’s address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing PHILIP BROWNE

Chief Executive Officer

Name Role Address
DOLORES P BROWNE Chief Executive Officer 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2010-02-01 2014-02-04 Address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-02-01 2014-02-04 Address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-02-01 2014-02-04 Address 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-12-09 2010-02-01 Address 635 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-01-04 2003-12-09 Address 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-03 2010-02-01 Address 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-03-03 2000-01-04 Address 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-03 2010-02-01 Address 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1953-12-04 1993-03-03 Address 635 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002183 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120125002356 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100201002205 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071221002212 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060127002952 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031209002894 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011206002553 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000104002500 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971211002479 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931221002473 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581397703 2020-05-01 0235 PPP 704 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4513
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96139
Loan Approval Amount (current) 96139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4513
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89343.07
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State