Search icon

RAMA AUTOMOTIVE, INC.

Company Details

Name: RAMA AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1990 (35 years ago)
Entity Number: 1436379
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 35 BAYSHORE RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMA AUTOMOTIVE INC 2013 113013165 2014-10-13 RAMA AUTOMOTIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Plan sponsor’s mailing address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706
Plan sponsor’s address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2014-10-13
Name of individual signing ALLEN VOGEL
Valid signature Filed with authorized/valid electronic signature
RAMA AUOTOMOTIVE INC PROFIT SHARING PLAN 2012 113013165 2013-10-08 RAMA AUTOMOTIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Plan sponsor’s mailing address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706
Plan sponsor’s address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113013165
Plan administrator’s name RAMA AUTOMOTIVE INC
Plan administrator’s address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2013-10-08
Name of individual signing ALLEN VOGEL
Valid signature Filed with authorized/valid electronic signature
RAMA AUOTOMOTIVE INC PROFIT SHARING PLAN 2011 113013165 2012-10-15 RAMA AUTOMOTIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Plan sponsor’s mailing address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706
Plan sponsor’s address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113013165
Plan administrator’s name RAMA AUTOMOTIVE INC
Plan administrator’s address 35 BAY SHORE ROAD, BAYSHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
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 2012-10-15
Name of individual signing ALLEN VOGEL
Valid signature Filed with authorized/valid electronic signature
RAMA AUTOMOTIVE INC PROFIT SHARING PLAN 2010 113013165 2011-10-24 RAMA AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Sponsor’s telephone number 6316671191
Plan sponsor’s mailing address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706
Plan sponsor’s address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113013165
Plan administrator’s name RAMA AUTOMOTIVE INC
Plan administrator’s address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316671191

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing ALLEN VOGEL
Valid signature Filed with authorized/valid electronic signature
RAMA AUTOMOTIVE INC PROFIT SHARING PLAN 2009 113013165 2010-10-13 RAMA AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Sponsor’s telephone number 6316671191
Plan sponsor’s mailing address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706
Plan sponsor’s address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113013165
Plan administrator’s name RAMA AUTOMOTIVE INC
Plan administrator’s address 35 BAY SHORE ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316671191

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
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 2010-10-13
Name of individual signing ALLEN VOGEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALLEN VOGEL Agent 4 CORNELL DRIVE, GREAT NECK, NY, 11020

DOS Process Agent

Name Role Address
ALLEN VOGEL DOS Process Agent 35 BAYSHORE RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ALLEN VOGEL Chief Executive Officer 35 BAYSHORE RD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2010-04-27 2016-08-26 Address 35 BAY SHORE RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-09-04 2010-04-27 Address 4 CORNELL DR, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1992-11-13 2016-08-26 Address 4 CORNELL DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1992-11-13 2016-08-26 Address 4 CORNELL DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1990-04-03 1990-09-06 Address 4 CORNELL DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Registered Agent)
1990-04-03 2002-09-04 Address 4 CORNELL DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826006140 2016-08-26 BIENNIAL STATEMENT 2016-04-01
140617002040 2014-06-17 BIENNIAL STATEMENT 2014-04-01
120606002672 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100427002245 2010-04-27 BIENNIAL STATEMENT 2010-04-01
020904002841 2002-09-04 BIENNIAL STATEMENT 2002-04-01
960426002163 1996-04-26 BIENNIAL STATEMENT 1996-04-01
921113002205 1992-11-13 BIENNIAL STATEMENT 1992-04-01
900906000338 1990-09-06 CERTIFICATE OF CHANGE 1990-09-06
C126001-3 1990-04-03 CERTIFICATE OF INCORPORATION 1990-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901218403 2021-02-07 0235 PPS 35 Bay Shore Rd, Bay Shore, NY, 11706-3602
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94997.5
Loan Approval Amount (current) 94997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3602
Project Congressional District NY-02
Number of Employees 11
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96199.93
Forgiveness Paid Date 2022-05-18
2118317107 2020-04-10 0235 PPP 35 BAY SHORE RD, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95704.01
Forgiveness Paid Date 2021-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404909 Fair Labor Standards Act 2014-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-18
Termination Date 2014-12-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHAW
Role Plaintiff
Name RAMA AUTOMOTIVE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State