Search icon

ARI KRAMER D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARI KRAMER D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706787
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI KRAMER Chief Executive Officer 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARI KRAMER DOS Process Agent 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
263154604
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-08-04 2025-06-10 Address 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-04 2025-06-10 Address 121 EAST 60TH STREET SUITE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-13 2016-08-04 Address 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-08-13 2016-08-04 Address 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610004501 2025-06-10 BIENNIAL STATEMENT 2025-06-10
180802007132 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006668 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006379 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006145 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81867.00
Total Face Value Of Loan:
81867.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,867
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,872.14
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $81,867
Jobs Reported:
7
Initial Approval Amount:
$74,790
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,340.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $74,788
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State