Search icon

KRAMATRON PRECISION INC.

Company Details

Name: KRAMATRON PRECISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1979 (46 years ago)
Date of dissolution: 03 Jul 2023
Entity Number: 556499
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 22 SALEM DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN KRAMER DOS Process Agent 22 SALEM DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOHN KRAMER Chief Executive Officer 22 SALEM DRIVE, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
132984429
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-21 2023-08-24 Address 22 SALEM DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-04-21 2023-08-24 Address 22 SALEM DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1979-05-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-11 1995-04-21 Address 74 DEMAREST MILL RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002832 2023-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-03
20180626045 2018-06-26 ASSUMED NAME LLC INITIAL FILING 2018-06-26
950421002086 1995-04-21 BIENNIAL STATEMENT 1993-05-01
A574518-4 1979-05-11 CERTIFICATE OF INCORPORATION 1979-05-11

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
43025.00
Total Face Value Of Loan:
43025.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43025
Current Approval Amount:
43025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43256.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State