Search icon

J.E. RYAN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.E. RYAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116202
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 60 Larch Lane, Massapequa Park, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE E RYAN Chief Executive Officer 60 LARCH LANE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Larch Lane, Massapequa Park, NY, United States, 11762

Agent

Name Role Address
jane e. ryan Agent 60 larch lane, MASSAPEQUA PARK, NY, 11762

Form 5500 Series

Employer Identification Number (EIN):
113363021
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 60 LARCH LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 1400 WANTAGH AVE, STE 210, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-24 Address 60 LARCH LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-24 Address 60 Larch Lane, Massapequa Park, NY, 11762, USA (Type of address: Service of Process)
2025-02-25 2025-02-24 Address 1400 WANTAGH AVE, STE 210, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002705 2025-02-24 BIENNIAL STATEMENT 2025-02-24
250225000083 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
230303004093 2023-03-03 BIENNIAL STATEMENT 2023-02-01
210216060456 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205060008 2019-02-05 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
50260.00
Total Face Value Of Loan:
50260.00
Date:
2020-05-02
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:
50260.00
Total Face Value Of Loan:
50260.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,260
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,585.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,258

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State