Search icon

KREMER PIGMENTS, INC.

Company Details

Name: KREMER PIGMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373786
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 228 ELIZABETH ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KU39 Obsolete Non-Manufacturer 2011-11-04 2024-03-01 2023-02-07 No data

Contact Information

POC ROGER CARMONA
Phone +1 212-219-2394
Fax +1 212-219-2395
Address 247 W 29TH ST FRNT 1, NEW YORK, NY, 10001 5275, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DR GEORG KREMER Chief Executive Officer 228 ELIZABETH ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DR GEORG KREMER DOS Process Agent 228 ELIZABETH ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1989-08-03 1995-07-24 Address 250 WEST 57TH STREET, NEW YRK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006002636 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030731002444 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010801002679 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990824002447 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970814002236 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950724002378 1995-07-24 BIENNIAL STATEMENT 1993-08-01
C040452-3 1989-08-03 CERTIFICATE OF INCORPORATION 1989-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339515397 0215000 2013-12-06 247 W 29TH ST., NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-12-06
Case Closed 2013-12-13

Related Activity

Type Complaint
Activity Nr 864399
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155277401 2020-05-05 0202 PPP 247 West 29th Street, New York, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56670
Loan Approval Amount (current) 56670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57334.51
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State