Search icon

RAMMCY CORP.

Headquarter

Company Details

Name: RAMMCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2013 (12 years ago)
Entity Number: 4432801
ZIP code: 10506
County: New York
Place of Formation: New York
Principal Address: 228 E Main Street, Mount Kisco, NY, United States, 10549
Address: 448 old post road, suite 448d, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEYSI RAMOS Chief Executive Officer 18 PARK AVE, APT 1, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 448 old post road, suite 448d, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
F23000004060
State:
FLORIDA
Type:
Headquarter of
Company Number:
2912206
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-15 2024-10-03 Address 228 e main street, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2023-11-15 2024-10-03 Address 18 PARK AVE, APT 1, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-11-15 Address 228 e main street, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003275 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
231115001929 2023-11-15 BIENNIAL STATEMENT 2023-11-15
230110001875 2023-01-10 BIENNIAL STATEMENT 2021-07-01
221228000477 2022-12-28 CERTIFICATE OF AMENDMENT 2022-12-28
211019000209 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
600100.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
31675.00
Total Face Value Of Loan:
31675.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31675
Current Approval Amount:
31675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31962.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State