Search icon

RAMINI & PARTNERS INC.

Company Details

Name: RAMINI & PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089241
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 WEST 37TH ST, NEW YORK, NY, United States, 10018
Principal Address: 100 BEEKMAN ST, APT 18E, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 WEST 37TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAMI ABED ELHAMID Chief Executive Officer 265 WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 265 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-20 2023-05-03 Address 265 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-20 2023-05-03 Address 265 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-03 2013-05-20 Address 240 WEST 37TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503002292 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210505060481 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060244 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170612006020 2017-06-12 BIENNIAL STATEMENT 2017-05-01
151229006008 2015-12-29 BIENNIAL STATEMENT 2015-05-01
130520002399 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110503000806 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-05 No data 265 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056418410 2021-02-11 0202 PPS 265 W 37th St, New York, NY, 10018-5002
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5002
Project Congressional District NY-12
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26166.51
Forgiveness Paid Date 2022-02-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State