Search icon

RAMP KINEMATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMP KINEMATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965965
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2417 JERICHO TURNPIKE, # 154, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 2417 JERICHO TPKE, # 154, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE ANNE ALAVA Chief Executive Officer 18 MAPLE STREET, # 2, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
RAMP KINEMATICS, INC. DOS Process Agent 2417 JERICHO TURNPIKE, # 154, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2014-10-20 2020-12-03 Address 25-40 PARSONS BLVD, # 2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-10-26 2014-10-20 Address 2417 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-10-26 2014-10-20 Address 2417 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-06-24 2014-10-20 Address 2417 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061730 2020-12-03 BIENNIAL STATEMENT 2020-06-01
181105007235 2018-11-05 BIENNIAL STATEMENT 2018-06-01
141020006356 2014-10-20 BIENNIAL STATEMENT 2014-06-01
121026006131 2012-10-26 BIENNIAL STATEMENT 2012-06-01
100624000624 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5056.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State