Search icon

RAMIREZ ASSET MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAMIREZ ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245700
ZIP code: 10006
County: New York
Place of Formation: New York
Address: VINCENT MAZZARO, COO, 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL A. RAMIREZ, JR. Chief Executive Officer 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
RAMIREZ ASSET MANAGEMENT, INC. DOS Process Agent VINCENT MAZZARO, COO, 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
CORP_68782384
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MICHAEL FINCK
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P1940441

Unique Entity ID

Unique Entity ID:
D5FUT8PZDD88
CAGE Code:
7EVQ7
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-23
Initial Registration Date:
2015-05-13

Central Index Key

CIK number:
0001992110
Phone:
212-378-7154

Latest Filings

Form type:
13F-HR
File number:
028-23458
Filing date:
2025-05-07
File:
Form type:
13F-HR
File number:
028-23458
Filing date:
2025-02-12
File:
Form type:
13F-HR
File number:
028-23458
Filing date:
2024-11-12
File:
Form type:
N-PX
File number:
028-23458
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-23458
Filing date:
2024-08-14
File:

Commercial and government entity program

CAGE number:
7EVQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2030-07-07
SAM Expiration:
2026-07-01

Contact Information

POC:
MICHAEL FINCK
Corporate URL:
www.ramirezam.com

Immediate Level Owner

Vendor Certified:
2025-07-03
CAGE number:
7DH24
Company Name:
SAR HOLDINGS, INC

Legal Entity Identifier

LEI Number:
254900ESUPGNCNVB7341

Registration Details:

Initial Registration Date:
2017-12-08
Next Renewal Date:
2025-11-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-30 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-04-30 2025-04-30 Address 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10006, 2701, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 61 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-30 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250430025701 2025-04-30 BIENNIAL STATEMENT 2025-04-30
200401061193 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007123 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170524006084 2017-05-24 BIENNIAL STATEMENT 2016-04-01
140429006144 2014-04-29 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
16PBGC24C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
300000.00
Base And Exercised Options Value:
300000.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2024-01-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO ADD FUNDINGE TO THE CONTRACT.
Naics Code:
523940: PORTFOLIO MANAGEMENT AND INVESTMENT ADVICE
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
241500.00
Total Face Value Of Loan:
241500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$241,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,800.68
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $241,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State