Search icon

J.J. CRAMER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.J. CRAMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1982 (43 years ago)
Entity Number: 766935
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: PO BOX 110, 10 N MAIN STREET, VOORHEESVILLE, NY, United States, 12186
Principal Address: PO BOX 110 / 10 N MAIN STREET, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.J. CRAMER, INC. DOS Process Agent PO BOX 110, 10 N MAIN STREET, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
JAMES J. CRAMER, SR. Chief Executive Officer PO BOX 110 / 10 N. MAIN STREET, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
2025-04-23 2025-04-23 Address PO BOX 110 / 10 N. MAIN STREET, 10 N. MAIN ST., VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address PO BOX 110 / 10 N. MAIN STREET, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-07 2025-04-23 Address PO BOX 110 / 10 N. MAIN STREET, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Chief Executive Officer)
2017-09-07 2025-04-23 Address PO BOX 110, 10 N MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001388 2025-04-23 BIENNIAL STATEMENT 2025-04-23
200401061222 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180523006324 2018-05-23 BIENNIAL STATEMENT 2018-04-01
170907006558 2017-09-07 BIENNIAL STATEMENT 2016-04-01
120711002419 2012-07-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-29
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:
18800.00
Total Face Value Of Loan:
26901.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
26901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27082.31
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35255.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 765-2474
Add Date:
2007-07-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State