Search icon

RAMP TRANSPORTATION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMP TRANSPORTATION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250072
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R RAMPONE JR Chief Executive Officer 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
RAMP TRANSPORTATION CO. INC. DOS Process Agent 423 MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941

Form 5500 Series

Employer Identification Number (EIN):
112289590
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-02 2021-02-02 Address 423 MONTAUK HIGHWAY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2015-02-17 2020-03-02 Address 417 MONTAUK HIGHWAY, P.O. BOX 705, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2015-02-17 2020-03-02 Address 417 MONTAUK HIGHWAY, P.O. BOX 705, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2015-02-17 2020-03-02 Address 417 MONTAUK HIGHWAY, P.O. BOX 705, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)
2013-03-11 2015-02-17 Address 1435 ROUTE 112, P.O. BOX 437, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060787 2021-02-02 BIENNIAL STATEMENT 2021-01-01
200302060126 2020-03-02 BIENNIAL STATEMENT 2019-01-01
150217006370 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130311006734 2013-03-11 BIENNIAL STATEMENT 2013-01-01
110304002597 2011-03-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
34592.00
Total Face Value Of Loan:
34592.00
Date:
2020-05-03
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:
39300.00
Total Face Value Of Loan:
39300.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34592
Current Approval Amount:
34592
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34988.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39983.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State