Search icon

RAMAPO FORUM DINER INC.

Company Details

Name: RAMAPO FORUM DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1980 (45 years ago)
Entity Number: 631016
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 210 ROUTE 59 & AIRMONT ROAD, SUFFERN, NY, United States, 11795
Principal Address: 210 ROUTE 59 & AIRMONT RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 ROUTE 59 & AIRMONT ROAD, SUFFERN, NY, United States, 11795

Chief Executive Officer

Name Role Address
DINO KYRIACOU Chief Executive Officer 210 ROUTE 59 & AIRMONT RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2006-05-24 2008-07-03 Address 210 ROUTE 59 & AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1996-07-02 2010-06-24 Address 210 RT 59 & AIRMONT RD, SUFFERN, NY, 11795, USA (Type of address: Service of Process)
1995-07-11 2006-05-24 Address 210 ROUTE 59 & AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1980-06-03 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-03 1996-07-02 Address 239 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002018 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100624002842 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080703003015 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060524002283 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040721002553 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020603002205 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000609002604 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980605002373 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960702002080 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950711002170 1995-07-11 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9151458310 2021-01-30 0202 PPS 210 Route 59, Suffern, NY, 10901-5003
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150227
Loan Approval Amount (current) 150227
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5003
Project Congressional District NY-17
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8562077307 2020-05-01 0202 PPP 210 Route 59, SUFFERN, NY, 10901-5003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107304
Loan Approval Amount (current) 107304
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-5003
Project Congressional District NY-17
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
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 Male Owned
Veteran Unanswered
Forgiveness Amount 109188.08
Forgiveness Paid Date 2022-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State