Search icon

RAMP KINEMATICS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096997403 2020-05-08 0202 PPP 18 Maple St, Scarsdale, NY, 10583
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5056.81
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State