Search icon

JOHN-KRISTIN ASSOCIATES, INC.

Company Details

Name: JOHN-KRISTIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929436
ZIP code: 14072
County: Nassau
Place of Formation: New York
Address: 4990 E River Rd, John Kristin Associates Inc, GRAND ISLAND, NY, United States, 14072
Principal Address: RYAN M SMITH, 879 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN M SMITH Chief Executive Officer 353 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
RYAN M SMITH DOS Process Agent 4990 E River Rd, John Kristin Associates Inc, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-07-01 Address 879 Brighton Rd, Tonawanda, NY, 14150, USA (Type of address: Service of Process)
2023-08-28 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-08-28 Address 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-07-01 Address 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2020-07-10 2023-08-28 Address 9040 SPRING RUN BLVD #406, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
2018-07-02 2023-08-28 Address 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-10 Address 3160 SEASON WAY UNIT 703, ESTERO, NY, 33928, USA (Type of address: Service of Process)
2012-08-09 2018-07-02 Address 28535 RAFFINI LANE, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
2012-08-09 2018-07-02 Address JOHN R HECKER, 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701039349 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230828000193 2023-08-28 BIENNIAL STATEMENT 2022-07-01
200710060024 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702007472 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180530006016 2018-05-30 BIENNIAL STATEMENT 2016-07-01
140718006024 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120809002669 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100730002814 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080806002974 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060616002417 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921447702 2020-05-01 0235 PPP 353 HEMPSTEAD AVE STE 2, MALVERNE, NY, 11565-1263
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72520
Loan Approval Amount (current) 72520
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 MALVERNE, NASSAU, NY, 11565-1263
Project Congressional District NY-04
Number of Employees 10
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 73082.28
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State