Search icon

RAMP MOTORS, INC.

Company Details

Name: RAMP MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1945 (80 years ago)
Entity Number: 56671
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
WAYNE E RAMPONE Chief Executive Officer 2 BAY ROAD, SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
111525088
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-12 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1965-03-30 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1945-10-24 1947-01-27 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1945-10-24 1993-03-11 Address NO STREET ADDRESS STATED, PORT JEFFERSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113000799 2023-01-13 BIENNIAL STATEMENT 2021-10-01
131021002179 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111107002216 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091007002046 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002693 2007-10-03 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
617597.00
Total Face Value Of Loan:
617597.00
Date:
2020-04-11
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:
617597.50
Total Face Value Of Loan:
617597.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617597.5
Current Approval Amount:
617597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
624585.66
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617597
Current Approval Amount:
617597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
620524.24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State