Search icon

RAM ABSTRACT LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAM ABSTRACT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841220
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2635 PETTIT AVENUE, STE 201, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2635 PETTIT AVENUE, STE 201, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES AGOGLIA Chief Executive Officer 2635 PETTIT AVENUE, STE 201, BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
F24000002563
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
133781233
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 2635 PETTIT AVENUE, STE 201, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 100 MERRICK RD, STE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813001341 2024-08-13 BIENNIAL STATEMENT 2024-08-13
160819006182 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140822006169 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120827002270 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100817002933 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
279000.00
Total Face Value Of Loan:
279000.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$279,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,835.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $279,000

Court Cases

Court Case Summary

Filing Date:
2023-08-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST AMERICAN TITLE INSURANCE
Party Role:
Plaintiff
Party Name:
RAM ABSTRACT LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
RAM ABSTRACT LTD.
Party Role:
Plaintiff
Party Name:
JACKSON
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State