Search icon

THE RANCHES MANAGEMENT CORP.

Company Details

Name: THE RANCHES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184534
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: SUITE 270, 500 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RANCHES MANAGEMENT CORP. 401(K) PLAN 2010 202610262 2011-07-11 THE RANCHES MANAGEMENT CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 5166281600
Plan sponsor’s address 123 SOUTH STREET, SUITE 201/204, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 202610262
Plan administrator’s name THE RANCHES MANAGEMENT CORP.
Plan administrator’s address 123 SOUTH STREET, SUITE 201/204, OYSTER BAY, NY, 11771
Administrator’s telephone number 5166281600

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing TINA CASSIS
THE RANCHES MANAGEMENT CORP. 401(K) PLAN 2009 202610262 2010-09-27 THE RANCHES MANAGEMENT CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 5166281600
Plan sponsor’s address 123 SOUTH STREET, SUITE 201/204, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 202610262
Plan administrator’s name THE RANCHES MANAGEMENT CORP.
Plan administrator’s address 123 SOUTH STREET, SUITE 201/204, OYSTER BAY, NY, 11771
Administrator’s telephone number 5166281600

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing TINA CASSIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 270, 500 NORTH BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2005-03-30 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050330001002 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344807961 0214700 2020-06-25 805 MILL CREEK NORTH, ROSLYN, NY, 11576
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-12-03
Emphasis L: FALL
Case Closed 2021-01-25

Related Activity

Type Inspection
Activity Nr 1480726
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2020-12-03
Current Penalty 2500.0
Initial Penalty 4048.0
Final Order 2020-12-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2)(i): Midrails were not installed halfway between the top edge of the guardrail system and the walking/ working surface: a) on or about 06/25/2020 at 805 Mill Creek North. Roslyn, NY An employee fell from the second floor elevator shaft to the ground. The midrail was not installed between the top rail and the walking floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2020-12-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members, were not provided between the top rail of the stairrail system and the stairway steps. a) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the second floor. The stairway was not equipped with any mid rail system along both unprotected sides. b) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the third floor. The stairway was not equipped with any mid rail system along both unprotected sides. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8145007209 2020-04-28 0235 PPP 111 SOUTH STREET SUITE 227, OYSTER BAY, NY, 11771
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134800
Loan Approval Amount (current) 134800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135822.23
Forgiveness Paid Date 2021-02-02
3901788601 2021-03-17 0235 PPS 111 South St, Oyster Bay, NY, 11771-2255
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108200
Loan Approval Amount (current) 108200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2255
Project Congressional District NY-03
Number of Employees 6
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109645.67
Forgiveness Paid Date 2022-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State