Search icon

KENNY KRAMER INC.

Company Details

Name: KENNY KRAMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202373
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 94-32 MAGNOLIA COURT, #3B, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY KRAMER Chief Executive Officer 94-32 MAGNOLIA COURT, #3B, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-32 MAGNOLIA COURT, #3B, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
110922002449 2011-09-22 BIENNIAL STATEMENT 2011-05-01
070612002913 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050509000831 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252217802 2020-06-03 0235 PPP 2949 Long Beach Road Suite 14, OCEANSIDE, NY, 11572-3115
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-3115
Project Congressional District NY-04
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12703.13
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State