Search icon

CRAMER-MARDER ARTISTS NEW YORK, INC.

Company Details

Name: CRAMER-MARDER ARTISTS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2202687
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 127 W 96TH ST #13B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINDA Y. MARDER Agent 127 WEST 96TH STREET #13B, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 W 96TH ST #13B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LINDA MARDER Chief Executive Officer 127 W 96TH ST #13B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-11-17 2011-11-17 Address 127 W 96TH ST #13B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-11-17 2011-11-17 Address 127 W 96TH ST #13B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-11-17 2011-11-17 Address 127 W 96TH ST #13B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-11-17 Address 127 WEST 96TH ST #3, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-11-17 Address 127 WEST 96TH ST #3, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2007-11-08 2009-11-17 Address 127 WEST 96TH ST #3, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-11-04 2007-11-08 Address 127 WEST 96TH STREET #13B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-11-18 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2005-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-26 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205002383 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111117002327 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091117002590 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071108002659 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051104000836 2005-11-04 CERTIFICATE OF CHANGE 2005-11-04
991118000926 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
971126000025 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687758509 2021-02-22 0202 PPP 127 W 96th St Apt 13B, New York, NY, 10025-6482
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52967.22
Loan Approval Amount (current) 52967.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10025-6482
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53218.81
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State