Search icon

RAMACO BUSINESS GROUP INC

Company Details

Name: RAMACO BUSINESS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767588
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 80 sunrise highway #1101, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 80 sunrise highway #1101, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2015-06-02 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-06-02 2024-08-06 Address 3 COHILL ROAD, VALLEY, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001569 2024-07-24 CERTIFICATE OF CHANGE BY ENTITY 2024-07-24
150602010047 2015-06-02 CERTIFICATE OF INCORPORATION 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421968707 2021-03-27 0235 PPP 3 Cohill Rd N/A, Valley Stream, NY, 11580-5115
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3163
Loan Approval Amount (current) 3163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5115
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3177.3
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State