Search icon

KRISTIC, INC.

Company Details

Name: KRISTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970480
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-05 DARTMOUTH ST, REGO PARK, NY, United States, 11374
Principal Address: 20-21 WOODBIE ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-263-2540

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSIP KRISTIC Chief Executive Officer 66-05 DARTMOUTH ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-05 DARTMOUTH ST, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
0974064-DCA Inactive Business 2009-12-31 2015-02-28

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 66-05 DARTMOUTH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-06-07 2025-01-23 Address 66-05 DARTMOUTH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-06-07 2025-01-23 Address 66-05 DARTMOUTH ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1985-01-31 1995-06-07 Address 2021 WOODBINE ST., NEW YORK, NY, USA (Type of address: Service of Process)
1985-01-31 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000901 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230201004344 2023-02-01 BIENNIAL STATEMENT 2023-01-01
221122003024 2022-11-22 BIENNIAL STATEMENT 2021-01-01
150828002026 2015-08-28 BIENNIAL STATEMENT 2015-01-01
060328000626 2006-03-28 ANNULMENT OF DISSOLUTION 2006-03-28
DP-1279757 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950607002347 1995-06-07 BIENNIAL STATEMENT 1994-01-01
B187923-4 1985-01-31 CERTIFICATE OF INCORPORATION 1985-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
918649 TRUSTFUNDHIC INVOICED 2013-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444393 RENEWAL INVOICED 2013-07-25 100 Home Improvement Contractor License Renewal Fee
918650 TRUSTFUNDHIC INVOICED 2011-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444394 RENEWAL INVOICED 2011-08-18 100 Home Improvement Contractor License Renewal Fee
1444395 RENEWAL INVOICED 2010-01-04 100 Home Improvement Contractor License Renewal Fee
918652 FINGERPRINT INVOICED 2009-12-31 75 Fingerprint Fee
918651 TRUSTFUNDHIC INVOICED 2009-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
918658 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444396 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
1444397 RENEWAL INVOICED 2006-03-31 75 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517867305 2020-04-30 0202 PPP 66-05 Dartmouth St., Rego Park, NY, 11374
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21119.6
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State