Search icon

PETER KRAMER, INC.

Company Details

Name: PETER KRAMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4252530
ZIP code: 10507
County: Queens
Place of Formation: New York
Address: C/O BRUCE T. REITER, 44 WOODLAND ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRUCE T. REITER, 44 WOODLAND ROAD, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
DP-2216265 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120531000896 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6869518310 2021-01-27 0235 PPS 309 Trotting Ln, Westbury, NY, 11590-6678
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6678
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20155.28
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State