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
Name | Role | Address |
---|---|---|
J.J. CRAMER, INC. | DOS Process Agent | PO BOX 110, 10 N MAIN STREET, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
JAMES J. CRAMER, SR. | Chief Executive Officer | PO BOX 110 / 10 N. MAIN STREET, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2017-09-07 | Address | PO BOX 110, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
2007-05-07 | 2017-09-07 | Address | PO BOX 110 / 10 N MAIN STREET, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2007-05-07 | Address | PO BOX 110, 48 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Principal Executive Office) |
2002-03-22 | 2007-05-07 | Address | PO BOX 110, 48 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-03-22 | Address | PO BOX 110, 45 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Principal Executive Office) |
1998-05-21 | 2007-05-07 | Address | PO BOX 110, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
1998-05-21 | 2000-04-26 | Address | PO BOX 110, 11 GREYSTONE DR, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2002-03-22 | Address | PO BOX 110, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1998-05-21 | Address | PO BOX 110, 5 MOUNTAINVIEW ESTATES, VOORHEESVILLE, NY, 12186, 0110, USA (Type of address: Principal Executive Office) |
1988-01-08 | 1998-05-21 | Address | PO BOX 110, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
100602002608 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080403002565 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
070507002158 | 2007-05-07 | BIENNIAL STATEMENT | 2006-04-01 |
040518002430 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020322002423 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000426002553 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2660757306 | 2020-04-29 | 0248 | PPP | 10 N. MAIN ST., VOORHEESVILLE, NY, 12186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2747918305 | 2021-01-21 | 0248 | PPS | 10 N Main St, Voorheesville, NY, 12186-9217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1668508 | Intrastate Non-Hazmat | 2007-07-20 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State