Search icon

READY SET, INC.

Company Details

Name: READY SET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099619
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 663 MORGAN AVE., BROOKLYN, NY, United States, 11222
Principal Address: 663 Morgan Ave, BROOKLYN, NY, United States, 11222

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
READY SET, INC. 401(K) PSP & TRUST 2023 133928123 2024-06-24 READY SET, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JAMESON ALLEN
READY SET INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133928123 2023-05-02 READY SET INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing JAMESON ALLEN
READY SET INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133928123 2022-03-30 READY SET INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JAMESON ALLEN
READY SET INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133928123 2021-06-02 READY SET INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JAMESON ALLEN
READY SET INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133928123 2020-06-19 READY SET INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JAMESON ALLEN
READY SET INC. 401 K PROFIT SHARING PLAN TRUST 2018 133928123 2019-05-09 READY SET INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing JAMESON ALLEN
READY SET INC. 401 K PROFIT SHARING PLAN TRUST 2017 133928123 2018-07-20 READY SET INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JAMESON ALLEN
READY SET INC 401K PROFIT SHARING PLAN AND TRUST 2015 133928123 2016-06-02 READY SET INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JAMESON ALLEN
READY SET INC 401K PROFIT SHARING PLAN AND TRUST 2014 133928123 2015-06-06 READY SET INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JAMESON ALLEN
READY SET INC. 401 K PROFIT SHARING PLAN TRUST 2013 133928123 2014-05-29 READY SET INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7186090605
Plan sponsor’s address 663 MORGAN AVENUE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing JAMESON ALLEN

Chief Executive Officer

Name Role Address
JOSEPH KEEFE Chief Executive Officer 663 MORGAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 MORGAN AVE., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 32 INDIA ST, BROOKLYN, NY, 11222, 1521, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 663 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-26 2023-09-26 Address 663 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-02 Address 663 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 32 INDIA ST, BROOKLYN, NY, 11222, 1521, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-01-02 Address 32 INDIA ST, BROOKLYN, NY, 11222, 1521, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-26 2025-01-02 Address 663 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-10-15 2023-09-26 Address 663 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006488 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230926003218 2023-09-26 BIENNIAL STATEMENT 2023-01-01
201015000730 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
050311002171 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030123002236 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010124002171 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990125002750 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970107000582 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125187309 2020-04-29 0202 PPP 663 Morgan Ave, Brooklyn, NY, 11222
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 31
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417129.17
Forgiveness Paid Date 2021-06-10
4129168307 2021-01-22 0202 PPS 663 Morgan Ave, Brooklyn, NY, 11222-3709
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3709
Project Congressional District NY-07
Number of Employees 20
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416455.48
Forgiveness Paid Date 2022-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1912105 Intrastate Non-Hazmat 2024-07-31 20000 2023 4 9 Private(Property)
Legal Name READY SET INC
DBA Name -
Physical Address 663 MORGAN AVENUE, BROOKLYN, NY, 11222, US
Mailing Address 663 MORGAN AVENUE, BROOKLYN, NY, 11222, US
Phone (718) 609-0605
Fax (718) 609-1006
E-mail JA@READYSETINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State