Search icon

RAMIREZ PAINTING OF NEW YORK, CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAMIREZ PAINTING OF NEW YORK, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3072952
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 86 MAIN ST, BREWSTER, NY, United States, 10509
Principal Address: 45 PEACEABLE HILL RD, APT 1, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RAMIREZ Chief Executive Officer PO BOX 1023, BREWSTER, NY, United States, 10504

DOS Process Agent

Name Role Address
J & Y ASSOCIATES OF BREWSTER INC DOS Process Agent 86 MAIN ST, BREWSTER, NY, United States, 10509

Agent

Name Role Address
KEY ACCOUNTING & TAX SERVICES, INC. Agent 2488 GRAND CONCOURSE 325A, BRONX, NY, 10458

Links between entities

Type:
Headquarter of
Company Number:
0859450
State:
CONNECTICUT

History

Start date End date Type Value
2008-07-18 2012-08-22 Address 45 PEACE HILL RD, D1, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2008-07-18 2012-08-22 Address 86 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-05-23 2008-07-18 Address 45 PEACE HILL RD D1, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-07-18 Address 45 PEACE HILL RD D1, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2004-06-30 2008-07-18 Address 2488 GRAND CONCOURSE 325A, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002355 2012-08-22 BIENNIAL STATEMENT 2012-06-01
080718003025 2008-07-18 BIENNIAL STATEMENT 2008-06-01
060523002817 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040630000696 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
5407.00
Total Face Value Of Loan:
5407.00
Date:
2020-07-28
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:
10500.00
Total Face Value Of Loan:
10500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State