Search icon

RINGIT, INC.

Company Details

Name: RINGIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320702
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: PAM DILLON, CEO, 202 WALTON STREET, SUITE 401, SYRACUSE, NY, United States, 13202
Principal Address: 202 Walton Street, #401, Syracuse, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RINGIT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 461306166 2024-07-16 RINGIT INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3156636555
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 461306166 2023-06-27 RINGIT INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123194154
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461306166 2022-07-29 RINGIT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123194154
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461306166 2021-04-09 RINGIT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3154306322
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461306166 2020-06-03 RINGIT INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123194154
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401 K PROFIT SHARING PLAN TRUST 2018 461306166 2019-07-31 RINGIT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123194154
Plan sponsor’s address 202 WALTON STREET STE 401, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ANDREW SUSSMAN
RINGIT INC 401 K PROFIT SHARING PLAN TRUST 2017 461306166 2018-07-26 RINGIT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3154306322
Plan sponsor’s address 202 WALTON STREET STE 402, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ANDREW SUSSMAN

DOS Process Agent

Name Role Address
RINGIT, INC. DOS Process Agent PAM DILLON, CEO, 202 WALTON STREET, SUITE 401, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PAMELA DILLON Chief Executive Officer 202 WALTON STREET, #401, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2012-11-15 2023-07-21 Address PAM DILLON, CEO, 202 WALTON STREET, SUITE 401, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721001646 2023-07-21 BIENNIAL STATEMENT 2022-11-01
171229000247 2017-12-29 CERTIFICATE OF AMENDMENT 2017-12-29
121115000767 2012-11-15 APPLICATION OF AUTHORITY 2012-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161167709 2020-05-01 0248 PPP 202 WALTON ST STE 401, SYRACUSE, NY, 13202
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360907
Loan Approval Amount (current) 360907
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 24
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 365632.68
Forgiveness Paid Date 2021-08-26
3011118401 2021-02-04 0248 PPS 202 Walton St Apt 401, Syracuse, NY, 13202-1277
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332875
Loan Approval Amount (current) 332875
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1277
Project Congressional District NY-22
Number of Employees 21
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 334895.74
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State