Search icon

A. KRANITZ ASSOCIATES, INC.

Company Details

Name: A. KRANITZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1975 (49 years ago)
Entity Number: 382755
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 475 INTERNATIONAL DRIVE, SUITE 400, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN L. KRANITZ Chief Executive Officer 475 INTERNATIONAL DRIVE, SUITE400, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ALAN L. KRANITZ DOS Process Agent 475 INTERNATIONAL DRIVE, SUITE 400, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-10-17 2015-10-13 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Service of Process)
2013-10-17 2015-10-13 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Chief Executive Officer)
2013-10-17 2015-10-13 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Principal Executive Office)
2007-10-01 2013-10-17 Address 800 MAIN STREET / SUITE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Service of Process)
2007-10-01 2013-10-17 Address 800 MAIN STREET / SUITE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Principal Executive Office)
2007-10-01 2013-10-17 Address 800 MAIN STREET / SUITE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Chief Executive Officer)
1999-11-18 2007-10-01 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Chief Executive Officer)
1999-11-18 2007-10-01 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Principal Executive Office)
1999-11-18 2007-10-01 Address 800 MAIN ST, STE 1B, NIAGARA FALLS, NY, 14301, 1143, USA (Type of address: Service of Process)
1975-10-28 1999-11-18 Address 8723 BUFFALO AVE., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060085 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006194 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151013006050 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131017002365 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002840 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091002002634 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071001002688 2007-10-01 BIENNIAL STATEMENT 2007-10-01
20070308040 2007-03-08 ASSUMED NAME CORP INITIAL FILING 2007-03-08
051118002955 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030926002532 2003-09-26 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395647107 2020-04-15 0296 PPP 475 Internatio123587ive Suite 400, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17528.71
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State