Search icon

ROBIN KRAMER, INC.

Company Details

Name: ROBIN KRAMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2005108
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH ST, STE 1345, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN KRAMER Chief Executive Officer 601 W 26TH ST, STE 1345, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH ST, STE 1345, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-03-08 2012-03-20 Address 601 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-29 2012-03-20 Address 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-29 2012-03-20 Address 601 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-29 2010-03-08 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-17 2000-03-29 Address 119 WEST 57TH ST, ROOM 612, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-02-17 2000-03-29 Address 119 WEST 57TH ST, ROOM 612, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-02-29 2000-03-29 Address 270 MADISON AVENUE, ATTN: ROBERT L. DAVIDSON, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002143 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120320002845 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100308002029 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080226002536 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060331002956 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040301002188 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020131002362 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000329002771 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980217002060 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960229000456 1996-02-29 CERTIFICATE OF INCORPORATION 1996-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076767106 2020-04-14 0202 PPP 601 W 26th St, New York, NY, 10001-1101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-1101
Project Congressional District NY-12
Number of Employees 6
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 195944
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State