Search icon

RAMAPO GENERAL STORES, INC.

Company Details

Name: RAMAPO GENERAL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1965 (60 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 187354
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 99 ROUTE 59, MONSEY, NY, United States, 10952
Principal Address: 99 RTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA E BAKER Chief Executive Officer 99 RTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
SANDRA E. BAKER DOS Process Agent 99 ROUTE 59, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2005-06-28 2011-01-31 Address 120 ROUTE 59, MONSEY, NY, 10952, 3637, USA (Type of address: Chief Executive Officer)
2005-06-28 2011-01-28 Address 120 ROUTE 59, MONSEY, NY, 10952, 3637, USA (Type of address: Service of Process)
2001-05-07 2011-01-31 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2001-05-07 2005-06-28 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-06-28 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1995-03-16 2001-05-07 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1995-03-16 2001-05-07 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1995-03-16 2001-05-07 Address 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1965-05-17 1995-03-16 Address 157 PINEBROOK RD., MONSEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424000406 2020-04-24 CERTIFICATE OF DISSOLUTION 2020-04-24
190501061255 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007129 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006219 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130516006289 2013-05-16 BIENNIAL STATEMENT 2013-05-01
20120418107 2012-04-18 ASSUMED NAME CORP INITIAL FILING 2012-04-18
110602002206 2011-06-02 BIENNIAL STATEMENT 2011-05-01
110131002256 2011-01-31 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
110128000535 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
090428002019 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4248415009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAMAPO GENERAL STORES INC.
Recipient Name Raw RAMAPO GENERAL STORES INC.
Recipient Address 120 RT 59, MONSEY, ROCKLAND, NEW YORK, 10952-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 138.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State