Search icon

JAMES H. RAMBO, INC.

Company Details

Name: JAMES H. RAMBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1967 (57 years ago)
Entity Number: 215488
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 1348 SPEONK RIVERHEAD RD, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F GUILLOZ Chief Executive Officer PO BOX 749, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
JAMES H. RAMBO, INC. DOS Process Agent 1348 SPEONK RIVERHEAD RD, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2009-10-14 2014-02-11 Address 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-11-08 2009-10-14 Address 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-11-08 2014-02-11 Address 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-11-08 2014-02-11 Address 229 BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-10-28 1999-11-08 Address BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-03-10 1999-11-08 Address (CORNER FISHERMAN'S BEACH RD), BOX 89B HAYWATERS RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-11-08 Address (CORNER FISHERMAN'S BEACH RD), BOX 89B HAYWATERS RD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1983-05-27 1993-10-28 Address BISHOPS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1967-10-26 1983-05-27 Address 111-15 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060429 2019-10-01 BIENNIAL STATEMENT 2019-10-01
151014006311 2015-10-14 BIENNIAL STATEMENT 2015-10-01
140211006150 2014-02-11 BIENNIAL STATEMENT 2013-10-01
111103003099 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091014002566 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071002002503 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051206002711 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031010002550 2003-10-10 BIENNIAL STATEMENT 2003-10-01
C307729-2 2001-10-04 ASSUMED NAME CORP INITIAL FILING 2001-10-04
011004002557 2001-10-04 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108680521 0215600 1995-12-08 MATTITUCK HARBOR, SOUTHHAMPTON, NY, 11968
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174357200 2020-04-15 0235 PPP 1348 Speonk-Riverhead Road, SPEONK, NY, 11972-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75504.37
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131192 Intrastate Non-Hazmat 2023-02-21 3000 2022 1 1 Auth. For Hire, Private(Property)
Legal Name JAMES H RAMBO INC
DBA Name -
Physical Address 1348 SPEONK RIVERHEAD RD, SPEONK, NY, 11972, US
Mailing Address PO BOX 749, WESTHAMPTON, NY, 11977, US
Phone (631) 283-1254
Fax (631) 283-7018
E-mail RAMBOINC@AOL.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: 18 Mar 2025

Sources: New York Secretary of State