Search icon

KROMER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KROMER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2010 (15 years ago)
Entity Number: 4036622
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 235 LINCOLN PLACE, APT. 2C, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER E. KROMER Chief Executive Officer 235 LINCOLN PLACE, APT. 2C, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
CHRISTOPHER E. KROMER DOS Process Agent 235 LINCOLN PLACE, APT. 2C, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-08-08 2016-12-06 Address 535 DEAN STREET, #514, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2013-08-08 2016-12-06 Address 535 DEAN STREET, #514, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2013-08-08 2016-12-06 Address 535 DEAN STREET, #514, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-12-31 2013-08-08 Address 304 WEST 75TH STREET, APT.2C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206007700 2016-12-06 BIENNIAL STATEMENT 2016-12-01
130808006199 2013-08-08 BIENNIAL STATEMENT 2012-12-01
101231000202 2010-12-31 CERTIFICATE OF INCORPORATION 2010-12-31

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
109000.00
Total Face Value Of Loan:
109000.00
Date:
2020-05-12
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:
18868.00
Total Face Value Of Loan:
18868.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,868
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,166.79
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,868

Court Cases

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
KROMER,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
KROMER CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KROMER CORP.
Party Role:
Plaintiff
Party Name:
SALVATORE CAMPISI & SONS ELECT
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
KROMER CORP.
Party Role:
Plaintiff
Party Name:
FIDELITY NATIONAL TITLE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State