Search icon

KREMER REALTY II, INC.

Company Details

Name: KREMER REALTY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2037524
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 148-07 HILLSIDE AVENUE, JAMAICA, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB KREMER DOS Process Agent 148-07 HILLSIDE AVENUE, JAMAICA, NY, United States, 00000

Licenses

Number Type End date
31KR0842128 CORPORATE BROKER 2026-07-24
109934274 REAL ESTATE PRINCIPAL OFFICE No data
10401336263 REAL ESTATE SALESPERSON 2025-10-30

Filings

Filing Number Date Filed Type Effective Date
DP-1601622 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960610000222 1996-06-10 CERTIFICATE OF INCORPORATION 1996-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154408506 2021-02-20 0235 PPP 1314 Jericho Tpke, New Hyde Park, NY, 11040-4608
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9635
Loan Approval Amount (current) 9635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4608
Project Congressional District NY-03
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9685.32
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State