Search icon

RUSS KRAMER FINE ART, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RUSS KRAMER FINE ART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2008
Business ALEI: 0938325
Annual report due: 31 Mar 2026
Business address: 48 W. MAIN STREET, MYSTIC, CT, 06355, United States
Mailing address: P O BOX 27, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: russ@russkramer.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSS KRAMER Agent 48 W. MAIN STREET, MYSTIC, CT, 06355, United States PO Box 27, Mystic, CT, 06355, United States +1 813-748-6470 russ@russkramer.com 190 Clift St., Mystic, CT, 06355, United States

Officer

Name Role Business address Residence address
RUSSELL WILLIAM KRAMER Officer 48 W. MAIN STREET, MYSTIC, CT, 06355, United States 190 CLIFT STREET, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990722 2025-03-29 - Annual Report Annual Report -
BF-0012567635 2024-03-29 - Annual Report Annual Report -
BF-0011764469 2023-04-13 2023-04-13 Reinstatement Certificate of Reinstatement -
BF-0011717791 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330625 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005088618 2014-04-21 - Annual Report Annual Report 2014
0004868121 2013-05-30 - Annual Report Annual Report 2013
0004840984 2013-04-15 - Annual Report Annual Report 2012
0004568626 2011-05-16 - Annual Report Annual Report 2011
0004222389 2010-06-14 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805867702 2020-05-01 0156 PPP 48 WEST MAIN STREET, MYSTIC, CT, 06355
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9333
Loan Approval Amount (current) 9333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MYSTIC, NEW LONDON, CT, 06355-2518
Project Congressional District CT-02
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014.82
Forgiveness Paid Date 2021-10-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information