Search icon

KRAMER SCIENTIFIC LABORATORY PRODUCTS CORP.

Headquarter

Company Details

Name: KRAMER SCIENTIFIC LABORATORY PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1979 (46 years ago)
Entity Number: 546192
ZIP code: 07648
County: New York
Place of Formation: New York
Address: ATTN CARL STORA, 50 MAPLE STREET, NORWOOD, NJ, United States, 07648
Principal Address: 50 MAPLE ST, NORWOOD, NJ, United States, 07648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL STORA Chief Executive Officer 50 MAPLE ST, NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CARL STORA, 50 MAPLE STREET, NORWOOD, NJ, United States, 07648

Links between entities

Type:
Headquarter of
Company Number:
000-927-579
State:
Alabama

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K6ZZLRC81FK9
CAGE Code:
5U162
UEI Expiration Date:
2022-03-02

Business Information

Activation Date:
2020-09-09
Initial Registration Date:
2020-07-21

Form 5500 Series

Employer Identification Number (EIN):
132982350
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-04 2001-10-17 Address 50 MAPLE ST, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
1995-02-15 2001-04-04 Address 7A CRESCENT PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1995-02-15 2001-04-04 Address 7A CRESCENT PLACE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-02-15 2001-04-04 Address 772 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1979-03-22 1995-02-15 Address 4090 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200110062 2020-01-10 ASSUMED NAME CORP AMENDMENT 2020-01-10
20170504058 2017-05-04 ASSUMED NAME CORP INITIAL FILING 2017-05-04
130402006001 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110328002497 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090317002469 2009-03-17 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100934.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State