Search icon

JIM KRANTZ ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133164455
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
157912.00
Total Face Value Of Loan:
157912.00
Date:
2020-05-02
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:
155285.00
Total Face Value Of Loan:
155285.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$157,912
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,747.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,910
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$155,285
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,794.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,538
Healthcare: $24747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State