Search icon

KRYSCORP, INC

Company Details

Entity Name: KRYSCORP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: P09000054235
FEI/EIN Number 27-0414919
Address: 136 N. 4th St. #1290, LAKE MARY, FL 32746
Mail Address: 136 N. 4TH ST #1290, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SADOVE, RYAN Agent 332 EVANSDALE RD., LAKE MARY, FL 32746

Vice President

Name Role Address
KOLDENHOVEN, KRISTIN L Vice President 386 PINE TREE ROAD, LAKE MARY, FL 32746

President

Name Role Address
SADOVE, RYAN N President 332 EVANSDALE RD., LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056704 STATEMENTS BY SOPHIE AND TREY EXPIRED 2016-06-08 2021-12-31 No data 386 PINE TREE RD., LAKE MARY, FL, 32746
G12000099571 TRIA EXPIRED 2012-10-11 2017-12-31 No data 386 PINE TREE RD., LAKE MARY, FL, 32746
G10000066894 4TH AND OCEAN ACTIVE 2010-07-20 2026-12-31 No data 136 N. FOURTH ST., SUITE 1290, LAKE MARY, FL, 32746
G10000066891 SOPHIE AND TREY ACTIVE 2010-07-20 2026-12-31 No data 136 N. FOURTH ST., SUITE 1290, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-07 136 N. 4th St. #1290, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 136 N. 4th St. #1290, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 332 EVANSDALE RD., LAKE MARY, FL 32746 No data
AMENDMENT 2014-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-01 SADOVE, RYAN No data
AMENDMENT 2011-12-27 No data No data
AMENDMENT 2011-11-21 No data No data
AMENDMENT 2010-10-19 No data No data
NAME CHANGE AMENDMENT 2010-05-28 KRY SCORP, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3892658300 2021-01-22 0491 PPS 136 N 4th St Ste 1290, Lake Mary, FL, 32746-2950
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105700
Loan Approval Amount (current) 105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2950
Project Congressional District FL-07
Number of Employees 20
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106257.86
Forgiveness Paid Date 2021-08-04
5177177204 2020-04-27 0491 PPP 136 N Fourth Street, LAKE MARY, FL, 32746
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105700
Loan Approval Amount (current) 105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 39
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106833.34
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State