Search icon

KRAMER FINANCIAL GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KRAMER FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 2675463
ZIP code: 37064
County: New York
Place of Formation: New York
Address: 1001 Westhaven Blvd, Suite 100, Franklin, TN, United States, 37064

DOS Process Agent

Name Role Address
KRAMER FINANCIAL GROUP, LLC DOS Process Agent 1001 Westhaven Blvd, Suite 100, Franklin, TN, United States, 37064

Agent

Name Role Address
DANIEL L. KRAMER Agent SUITE 1600, 27 WEST 72ND STREET, NEW YORK, NY, 10023

Form 5500 Series

Employer Identification Number (EIN):
223828554
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-17 2023-01-04 Address 1270 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-12-22 2021-05-17 Address 1430 BROADWAY STE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-23 2023-01-04 Address SUITE 1600, 27 WEST 72ND STREET, NEW YORK, NY, 10023, 3498, USA (Type of address: Registered Agent)
2002-01-23 2003-12-22 Address SUITE 1600, 27 WEST 72ND STREET, NEW YORK, NY, 10023, 3498, USA (Type of address: Service of Process)
2001-08-28 2002-01-23 Address 1044 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230104004715 2022-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-16
210922002511 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210517060554 2021-05-17 BIENNIAL STATEMENT 2019-08-01
170802007535 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130816006371 2013-08-16 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
28490.00
Total Face Value Of Loan:
28490.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28490
Current Approval Amount:
28490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28776.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State