Search icon

RAMAPO ICE RINKS INC.

Company Details

Name: RAMAPO ICE RINKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096122
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 20 COLLEGE ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMAPO ICE RINKS 401K PLAN 2009 133361107 2010-10-11 RAMAPO ICE RINKS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 8453563919
Plan sponsor’s mailing address 20 COLLEGE RD, MONSEY, NY, 10952
Plan sponsor’s address 20 COLLEGE RD, MONSEY, NY, 10952

Plan administrator’s name and address

Administrator’s EIN 133361107
Plan administrator’s name RAMAPO ICE RINKS, INC.
Plan administrator’s address 20 COLLEGE RD, MONSEY, NY, 10952
Administrator’s telephone number 8453563919

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing BARRY WOLKON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT WOLKON Chief Executive Officer 20 COLLEGE ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
RAMAPO ICE RINKS INC. DOS Process Agent 20 COLLEGE ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-02 2024-11-05 Address 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-07-20 2020-07-02 Address 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-07-20 2024-11-05 Address 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1996-07-26 2010-07-20 Address 18 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-10-19 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-02-26 2010-07-20 Address 18 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-02-26 2010-07-20 Address 18 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1986-07-08 1993-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003836 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200702061327 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160701007185 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714006951 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120803002718 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100720003082 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080722002831 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060616002299 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040726002451 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020621002247 2002-06-21 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558158403 2021-02-17 0202 PPS 20 College Rd 20 College Rd, Monsey, NY, 10952-2855
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2855
Project Congressional District NY-17
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149481.75
Forgiveness Paid Date 2021-10-20
8246817106 2020-04-15 0202 PPP 20 College Road, MONSEY, NY, 10952-3343
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154907
Loan Approval Amount (current) 154907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-3343
Project Congressional District NY-17
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155926.8
Forgiveness Paid Date 2020-12-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State