Search icon

KRAMER PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRAMER PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (21 years ago)
Entity Number: 3129739
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1 CHELSEA RIDGE MALL, SUITE B, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY KRAMER Chief Executive Officer P.O. BOX 1183, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
KRAMER PARTNERS INC. DOS Process Agent 1 CHELSEA RIDGE MALL, SUITE B, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2010-12-09 2012-12-17 Address PO BOX 1183, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2010-07-15 2012-12-17 Address 26 S MESIER AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-12-17 Address 26 S MESIER AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2010-07-15 2010-12-09 Address 26 S MESIER AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2004-11-23 2010-07-15 Address 2649 EAST MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006624 2012-12-17 BIENNIAL STATEMENT 2012-11-01
120824001016 2012-08-24 CERTIFICATE OF AMENDMENT 2012-08-24
101209002326 2010-12-09 BIENNIAL STATEMENT 2010-11-01
100715003065 2010-07-15 BIENNIAL STATEMENT 2008-11-01
041123000527 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2015.00
Total Face Value Of Loan:
2015.00
Date:
2020-06-17
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:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-05-03
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:
2560.00
Total Face Value Of Loan:
2560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2560
Current Approval Amount:
2560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2015
Current Approval Amount:
2015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State