Search icon

HANS P. KRAUS, JR., INC.

Company Details

Name: HANS P. KRAUS, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935525
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, United States, 10168
Principal Address: 962 PARK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS P KRAUS, JR Chief Executive Officer 962 PARK AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O ASH & PARSONT LLP DOS Process Agent 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, United States, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83NG0
UEI Expiration Date:
2019-09-06

Business Information

Doing Business As:
FINE PHOTOGRAPHS
Activation Date:
2018-09-06
Initial Registration Date:
2018-04-13

Form 5500 Series

Employer Identification Number (EIN):
133235709
Plan Year:
2018
Number Of Participants:
1
Plan Year:
2017
Number Of Participants:
1
Plan Year:
2016
Number Of Participants:
4
Plan Year:
2015
Number Of Participants:
4
Plan Year:
2014
Number Of Participants:
4

History

Start date End date Type Value
2017-01-05 2020-08-03 Address 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-11-01 2017-01-05 Address 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-31 2013-11-01 Address 962 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-07-28 2006-08-31 Address 25 EAST 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-07-28 2006-08-31 Address 25 E 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803062265 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191204061095 2019-12-04 BIENNIAL STATEMENT 2018-08-01
170105007234 2017-01-05 BIENNIAL STATEMENT 2016-08-01
131101000087 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
120829006151 2012-08-29 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
75072.00
Total Face Value Of Loan:
75072.00
Date:
2020-04-14
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75072
Current Approval Amount:
75072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
75479.24
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
75676.03

Court Cases

Court Case Summary

Filing Date:
2018-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANS P. KRAUS, JR., INC.
Party Role:
Defendant
Party Name:
TUCKER
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State