Search icon

KRP PROPERTIES, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KRP PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2004
Branch of: KRP PROPERTIES, LLC, NEW YORK (Company Number 3776155)
Business ALEI: 0798063
Annual report due: 31 Mar 2026
Business address: 36 HEVELYNE ROAD, ELMSFORD, NY, 10523, United States
Mailing address: P.O. BOX 440, BRIARCLIFF MANOR, NY, United States, 10510
Place of Formation: NEW YORK
E-Mail: robertprekelezaj@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. CALLAGHAN ESQ Agent 530 SILAS DEANE HIGHWAY - SUITE 201, WETHERSFIELD, CT, 06109, United States 530 SILAS DEANE HIGHWAY - SUITE 201, WETHERSFIELD, CT, 06109, United States +1 860-212-5274 jcallaghan@cblattorneys.com 38 ALISON LANE, WETHERSFIELD, CT, 06108, United States

Officer

Name Role Residence address
ROBERT PREKELEZAJ Officer 36 HEVELYNE ROAD, ELMSFORD, NY, 10523, United States
KENNETH PREKELEZAJ Officer 36 HEVELYNE ROAD, ELMSFORD, NY, 10523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966424 2025-03-06 - Annual Report Annual Report -
BF-0012320816 2024-01-22 - Annual Report Annual Report -
BF-0011161559 2023-01-21 - Annual Report Annual Report -
BF-0010275144 2022-03-08 - Annual Report Annual Report 2022
0007088879 2021-01-30 - Annual Report Annual Report 2021
0006790477 2020-02-24 - Annual Report Annual Report 2020
0006374061 2019-02-09 - Annual Report Annual Report 2019
0006014334 2018-01-17 - Annual Report Annual Report 2018
0005928945 2017-09-18 - Annual Report Annual Report 2017
0005753445 2017-01-30 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005155759 Active OFS 2023-07-20 2028-05-01 AMENDMENT

Parties

Name KRP PROPERTIES, LLC
Role Debtor
Name U.S. BANK TRUST COMAPNY, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
Name GREYSTONE SERVICING COMPANY LLC
Role Secured Party
0005137680 Active OFS 2023-05-01 2028-05-01 ORIG FIN STMT

Parties

Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name KRP PROPERTIES, LLC
Role Debtor
Name GREYSTONE SERVICING COMPANY LLC
Role Secured Party
0005001879 Active OFS 2021-06-17 2026-06-17 ORIG FIN STMT

Parties

Name KRP PROPERTIES, LLC
Role Debtor
Name SANTANDER BANK , N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information