Search icon

RYAN ALM, INC. - Florida Company Profile

Company Details

Entity Name: RYAN ALM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F05000000237
FEI/EIN Number 550872665

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 500 Ocean Trail Way, JUPITER, FL, 33477, US
Address: 500 Ocean Trail Way, Unit 410, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RYAN RONALD J Chairman 500 Ocean Trail Way, JUPITER, FL, 33477
RYAN RONALD J President 500 Ocean Trail Way, JUPITER, FL, 33477
RYAN RONALD J Secretary 500 Ocean Trail Way, JUPITER, FL, 33477
RYAN RONALD J Treasurer 500 Ocean Trail Way, JUPITER, FL, 33477
RYAN ALM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-12 Ryan ALM Inc -
REINSTATEMENT 2022-12-12 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 500 Ocean Trail Way, Unit 410, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 500 Ocean Trail Way, Suite 410, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2015-02-23 500 Ocean Trail Way, Unit 410, JUPITER, FL 33477 -
REINSTATEMENT 2007-04-23 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012288302 2021-01-29 0455 PPS 500 Ocean Trail Way Apt 410, Jupiter, FL, 33477-5531
Loan Status Date 2022-07-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98957
Loan Approval Amount (current) 98957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-5531
Project Congressional District FL-21
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98988.05
Forgiveness Paid Date 2022-02-15
5119267405 2020-05-11 0455 PPP 500 OCEAN TRAIL WAY APT 410, JUPITER, FL, 33477-5531
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50581
Loan Approval Amount (current) 50345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22702
Servicing Lender Name Texico State Bank
Servicing Lender Address 13766 E Dix Texico Rd, TEXICO, IL, 62889-2110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-5531
Project Congressional District FL-21
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22702
Originating Lender Name Texico State Bank
Originating Lender Address TEXICO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50747.76
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State