Search icon

J.E. RYAN & ASSOCIATES, INC.

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

History

Start date End date Type Value
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 1400 WANTAGH AVE, STE 210, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 60 LARCH LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-24 Address 60 Larch Lane, Massapequa Park, NY, 11762, USA (Type of address: Service of Process)
2025-02-25 2025-02-24 Address 60 LARCH LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 1400 WANTAGH AVE, STE 210, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 60 LARCH LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-02-25 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
150318006007 2015-03-18 BIENNIAL STATEMENT 2015-02-01
130304006252 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002616 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090324002063 2009-03-24 BIENNIAL STATEMENT 2009-02-01
070312002778 2007-03-12 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217458303 2021-01-30 0235 PPS 1400 Wantagh Ave Ste 210, Wantagh, NY, 11793-2210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50260
Loan Approval Amount (current) 50260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-2210
Project Congressional District NY-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50585.63
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State