Search icon

RAMAPO MANAGEMENT INC.

Company Details

Name: RAMAPO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3624228
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 983, MONSEY, NY, United States, 10952
Principal Address: 259 ROUTE 59, SUITE 3, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 983, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SOLOMON EINHORN Chief Executive Officer 18 SANDS POINT RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-08-12 2024-08-12 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 18 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-08-12 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-08-12 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-07-02 2023-04-17 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-07-02 2023-04-17 Address PO BOX 983, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-01-13 Address 2 RONALD DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2008-01-29 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000942 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230417009415 2023-04-17 BIENNIAL STATEMENT 2022-01-01
140113006710 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120702002111 2012-07-02 BIENNIAL STATEMENT 2012-01-01
080129000732 2008-01-29 CERTIFICATE OF INCORPORATION 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843699005 2021-05-26 0202 PPS 259 W Route 59, Spring Valley, NY, 10977-5458
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32669.95
Loan Approval Amount (current) 32669.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5458
Project Congressional District NY-17
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32914.97
Forgiveness Paid Date 2022-03-08
5382677309 2020-04-30 0202 PPP 259 w rt 59 Suite 3, Spring Valley, NY, 10977
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33662
Loan Approval Amount (current) 33662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34094.93
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State