Search icon

RAM ABSTRACT LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAM ABSTRACT LTD. 401K PLAN 2016 133781233 2017-06-22 RAM ABSTRACT LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 100 MERRICK RD. #350-W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JAMES AGOGLIA
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2015 133781233 2016-10-20 RAM ABSTRACT LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 100 MERRICK RD. #350-W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing JAMES AGOGLIA
Role Employer/plan sponsor
Date 2016-10-20
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2014 133781233 2015-10-17 RAM ABSTRACT LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 100 MERRICK RD. #350-W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2015-10-17
Name of individual signing JAMES AGOGLIA
Role Employer/plan sponsor
Date 2015-10-17
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2013 133781233 2014-07-16 RAM ABSTRACT LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 7188467800
Plan sponsor’s address 100 MERRICK RD #350W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2012 133781233 2013-08-01 RAM ABSTRACT LTD 20
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009

Plan administrator’s name and address

Administrator’s EIN 133781233
Plan administrator’s name RAM ABSTRACT LTD
Plan administrator’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009
Administrator’s telephone number 7188467800

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2011 133781233 2012-10-18 RAM ABSTRACT LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009

Plan administrator’s name and address

Administrator’s EIN 133781233
Plan administrator’s name RAM ABSTRACT LTD
Plan administrator’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009
Administrator’s telephone number 7188467800

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2010 133781233 2011-08-01 RAM ABSTRACT LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009

Plan administrator’s name and address

Administrator’s EIN 133781233
Plan administrator’s name RAM ABSTRACT LTD
Plan administrator’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009
Administrator’s telephone number 7188467800

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing JAMES AGOGLIA
RAM ABSTRACT LTD. 401K PLAN 2009 133781233 2010-09-30 RAM ABSTRACT LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 7188467800
Plan sponsor’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009

Plan administrator’s name and address

Administrator’s EIN 133781233
Plan administrator’s name RAM ABSTRACT LTD
Plan administrator’s address 102-34 JAMAICA AVENUE, RICHMOND HILL, NY, 114182009
Administrator’s telephone number 7188467800

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing JAMES AGOGLIA

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

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 100 MERRICK RD, STE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
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 2024-10-03 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
2024-01-31 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-27 2024-08-13 Address 100 MERRICK RD, STE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-08-27 2024-08-13 Address 100 MERRICK RD, STE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-08-17 2012-08-27 Address 100 MERRICK RD, STE 214W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-08-17 2012-08-27 Address 100 MERRICK RD, STE 214W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

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
080922002523 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060808002182 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040914002188 2004-09-14 BIENNIAL STATEMENT 2004-08-01
021119002840 2002-11-19 BIENNIAL STATEMENT 2002-08-01
980826002393 1998-08-26 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809997206 2020-04-28 0235 PPP 2635 PETTIT AVE, BELLMORE, NY, 11710
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279000
Loan Approval Amount (current) 279000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 42
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281835.86
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State