Search icon

KRISTIC, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2018-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21119.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State