Search icon

ERIC G. RAMSAY, JR. ASSOCIATES, LLC

Company Details

Name: ERIC G. RAMSAY, JR. ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734250
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 236 W MAIN STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ERIC G. RAMSAY, JR. ASSOCIATES, LLC DOS Process Agent 236 W MAIN STREET, BAY SHORE, NY, United States, 11706

Licenses

Number Type End date
10301212977 ASSOCIATE BROKER 2026-03-25
10301206194 ASSOCIATE BROKER 2026-04-19
30LI0721147 ASSOCIATE BROKER 2025-05-09
30MA0679448 ASSOCIATE BROKER 2025-03-14
49RA1034135 LIMITED LIABILITY BROKER 2024-08-10
10301212281 ASSOCIATE BROKER 2025-10-12
109924812 REAL ESTATE PRINCIPAL OFFICE No data
40AR1019781 REAL ESTATE SALESPERSON 2026-04-01
10401327932 REAL ESTATE SALESPERSON 2025-03-22
10401345837 REAL ESTATE SALESPERSON 2024-11-06

History

Start date End date Type Value
2010-03-19 2024-01-04 Address 236 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-02-22 2010-03-19 Address 236 WEST MAIN STREET, BAYSHORE, NY, 11708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004907 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200107061165 2020-01-07 BIENNIAL STATEMENT 2018-02-01
120321002861 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100319003471 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080225002962 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060202002180 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040116002145 2004-01-16 BIENNIAL STATEMENT 2004-02-01
020520001038 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020520001036 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020222000015 2002-02-22 ARTICLES OF ORGANIZATION 2002-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869897701 2020-05-01 0235 PPP 236 West Main Street, Bay Shore, NY, 11706
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71192
Loan Approval Amount (current) 71192
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72046.66
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State