Search icon

RAMALLAH TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMALLAH TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1974 (50 years ago)
Entity Number: 358629
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 320 5th Avenue 9TH Floor, New York, NY, United States, 10001
Address: 320 FIFTH AVENUE 9th Floor, Fl 9, New York, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A BATEH Chief Executive Officer 320 5TH AVENUE 9TH FLOOR, SUITE 219, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ESSA M BATEH DOS Process Agent 320 FIFTH AVENUE 9th Floor, Fl 9, New York, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132799502
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-09 2024-12-09 Address 295 FIFTH AVENUE, SUITE 219, NEW YORK, NY, 10016, 7103, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 320 5TH AVENUE 9TH FLOOR, SUITE 219, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 320 5TH AVENUE 9TH FLOOR, SUITE 219, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 295 FIFTH AVENUE, SUITE 219, NEW YORK, NY, 10016, 7103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001227 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241025001539 2024-10-25 BIENNIAL STATEMENT 2024-10-25
201203060355 2020-12-03 BIENNIAL STATEMENT 2020-12-01
20190104004 2019-01-04 ASSUMED NAME LLC INITIAL FILING 2019-01-04
150116000942 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
194027.00
Total Face Value Of Loan:
194027.00
Date:
2020-04-15
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:
267685.00
Total Face Value Of Loan:
267685.00

Trademarks Section

Serial Number:
88385864
Mark:
OLIVIA GRAY COLLECTION
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OLIVIA GRAY COLLECTION

Goods And Services

For:
Comforters; quilts; bedspreads; bed sheets; window curtains; shower curtains; throws
First Use:
2019-06-25
International Classes:
024 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267685
Current Approval Amount:
267685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269404.73
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194027
Current Approval Amount:
194027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195400.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State