Search icon

RAMA AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113013165
Plan Year:
2013
Number Of Participants:
0
Plan Year:
2012
Number Of Participants:
0
Plan Year:
2011
Number Of Participants:
0
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
94997.50
Total Face Value Of Loan:
94997.50
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
94900.00
Total Face Value Of Loan:
94900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$94,997.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,199.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $94,993.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$94,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,704.01
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $76,000
Rent: $18,900

Court Cases

Court Case Summary

Filing Date:
2014-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State