Search icon

CULLMAN & KRAVIS ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CULLMAN & KRAVIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1985 (40 years ago)
Entity Number: 981550
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 790 MADISON AVENUE, NEW YORK, NY, United States, 10065
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISSA CULLMAN Chief Executive Officer 790 MADISON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LEVY & SONET, LLP DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F22000005902
State:
FLORIDA
Type:
Headquarter of
Company Number:
1303071
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133264205
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-15 2022-08-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2009-02-25 2021-03-02 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-29 2009-02-25 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1999-03-19 2009-02-25 Address 790 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-02-21 2009-02-25 Address 790 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061083 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060644 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170714000321 2017-07-14 CERTIFICATE OF AMENDMENT 2017-07-14
170301006543 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006181 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-07-26
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:
-256242.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
285288.40
Total Face Value Of Loan:
285288.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285288.4
Current Approval Amount:
285288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288448.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State