Search icon

JOSEPH RAMOS, INC.

Company Details

Name: JOSEPH RAMOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1975 (50 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 362307
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 375 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY N. BERGER DOS Process Agent 375 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20140929008 2014-09-29 ASSUMED NAME LLC INITIAL FILING 2014-09-29
DP-1503394 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A212785-2 1975-02-07 CERTIFICATE OF INCORPORATION 1975-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517339008 2021-05-22 0202 PPP 1981 Marmion Ave, Bronx, NY, 10460-6141
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-6141
Project Congressional District NY-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State