Search icon

JIM KRANTZ ASSOCIATES, INC.

Company Details

Name: JIM KRANTZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1981 (44 years ago)
Entity Number: 713053
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 20 BUSH AVE, GREENWICH, CT, United States, 06830
Address: 219 EAST 44TH ST, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JIM KRANTZ Chief Executive Officer 460 FIELD PT RD, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 EAST 44TH ST, 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-08-10 2005-10-04 Address 219 EAST 44TH ST, 10TH FL, NEW YORK, NY, 10017, 4305, USA (Type of address: Principal Executive Office)
1995-08-21 1997-07-29 Address P O BOX 606, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
1995-08-21 1999-08-10 Address 219 EAST 44TH ST, 7TH FLOOR, NEW YORK, NY, 10017, 4305, USA (Type of address: Principal Executive Office)
1995-08-21 1999-08-10 Address 219 EAST 44TH ST, NEW YORK, NY, 10017, 4305, USA (Type of address: Service of Process)
1981-07-24 1995-08-21 Address 49 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051004002715 2005-10-04 BIENNIAL STATEMENT 2005-07-01
010719002234 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990810002251 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970729002157 1997-07-29 BIENNIAL STATEMENT 1997-07-01
950821002176 1995-08-21 BIENNIAL STATEMENT 1993-07-01
A784439-4 1981-07-24 CERTIFICATE OF INCORPORATION 1981-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189678405 2021-02-13 0202 PPS 228 E 45th St Rm 1202, New York, NY, 10017-3326
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157912
Loan Approval Amount (current) 157912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3326
Project Congressional District NY-12
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159747.55
Forgiveness Paid Date 2022-04-21
2147797709 2020-05-01 0202 PPP 228 EAST 45TH STREET SUITE 1202, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155285
Loan Approval Amount (current) 155285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156794.11
Forgiveness Paid Date 2021-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State