Search icon

RAMON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1984 (41 years ago)
Entity Number: 894575
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3000 MARCUS AVE, 1W2, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRIS ABEKASSIS ARDEN Chief Executive Officer 3000 MARCUS AVE, 1W2, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVE, 1W2, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
133225226
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-09 2014-04-22 Address 142 MINEOLA AVE, 3D, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-06-09 2014-04-22 Address 142 MINEOLA AVE, 3D, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2010-06-09 2014-04-22 Address 142 MINEOLA AVE, 3D, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-03-12 2010-06-09 Address 1979 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-03-12 2010-06-09 Address 7-9 PALYAM AVE, PO BOX 1723, MAIFA, 00000, ISR (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422002050 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120328002019 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100609002082 2010-06-09 BIENNIAL STATEMENT 2010-02-01
040212002471 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020312002756 2002-03-12 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342921 CNV_SI INVOICED 2012-08-10 20 SI - Certificate of Inspection fee (scales)
306618 CNV_SI INVOICED 2009-02-18 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-09-08
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:
25300.00
Total Face Value Of Loan:
80000.00
Date:
2020-08-05
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-08-03
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2020-07-30
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-07-27
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:
1815.00
Total Face Value Of Loan:
1815.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1815
Current Approval Amount:
1815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State