Search icon

RAMAPO TOOLS LLC

Company Details

Name: RAMAPO TOOLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5311339
ZIP code: 10952
County: Albany
Place of Formation: New York
Address: 416 route 59, Airmont, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 416 route 59, Airmont, NY, United States, 10952

History

Start date End date Type Value
2018-03-26 2025-02-07 Address PO BOX 471, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000861 2025-02-07 BIENNIAL STATEMENT 2025-02-07
180910000744 2018-09-10 CERTIFICATE OF PUBLICATION 2018-09-10
180326010646 2018-03-26 ARTICLES OF ORGANIZATION 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343697300 2020-04-30 0202 PPP 78 ROUTE 59, MONSEY, NY, 10952
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9964
Loan Approval Amount (current) 9964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10082.48
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3442043 Interstate 2023-05-15 35100 2022 1 1 Private(Property)
Legal Name RAMAPO TOOLS LLC
DBA Name -
Physical Address 416 ROUTE 59, AIRMONT, NY, 10952, US
Mailing Address 416 ROUTE 59, AIRMONT, NY, 10952, US
Phone (845) 426-0088
Fax -
E-mail RAMAPOTOOLRENTAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State