Search icon

RAMAPO FORUM DINER INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
150227.00
Total Face Value Of Loan:
150227.00
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:
150000.00
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:
107304.00
Total Face Value Of Loan:
107304.00
Date:
2014-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1461800.00
Total Face Value Of Loan:
1461800.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
150227
Current Approval Amount:
150227
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107304
Current Approval Amount:
107304
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
109188.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State