Search icon

CRM MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1993 (32 years ago)
Date of dissolution: 02 Jan 1998
Entity Number: 1699338
ZIP code: 10604
County: New York
Place of Formation: Delaware
Address: 707 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
C/O CRAMER ROSENTHAL MCGLYNN, INC. DOS Process Agent 707 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
GERALD B CRAMER Chief Executive Officer 707 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
020603841
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-21 1997-05-09 Address CRAMER ROSENTHAL MCGLYNN, INC., 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-03-21 1997-05-09 Address %CRAMER ROSENTHAL MCGLYNN, INC, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-02 1997-05-09 Address ATTN: ROBERT M. FIELDS, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971229000404 1997-12-29 CERTIFICATE OF MERGER 1998-01-02
970509002623 1997-05-09 BIENNIAL STATEMENT 1997-02-01
951128002088 1995-11-28 BIENNIAL STATEMENT 1995-02-01
940321002708 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930202000233 1993-02-02 APPLICATION OF AUTHORITY 1993-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
331062.00
Total Face Value Of Loan:
331062.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$331,062
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $331,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State