Search icon

RAMA ENTERPRISES, INC.

Company Details

Name: RAMA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045641
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 157-17 12TH RD, BEECHHURST, NY, United States, 11357
Principal Address: 110 BRIDGE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIPAT ROJANASOPONDIST DOS Process Agent 157-17 12TH RD, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
NIPAT ROJANASOPONDIST Chief Executive Officer 110 BRIDGE ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1985-12-24 1992-12-17 Address 30-09 47TH ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940112002717 1994-01-12 BIENNIAL STATEMENT 1993-12-01
921217002524 1992-12-17 BIENNIAL STATEMENT 1992-12-01
B303388-4 1985-12-24 CERTIFICATE OF INCORPORATION 1985-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10842276 0213600 1978-03-24 707 CAYUGA CREEK RD, Cheektowaga, NY, 14227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-24
Case Closed 1984-03-10
10842227 0213600 1978-03-20 707 CAYUGA CREEK ROAD, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1978-04-20

Related Activity

Type Complaint
Activity Nr 320198682

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337097300 2020-05-01 0202 PPP 3606 48TH AVE, LONG ISLAND CITY, NY, 11101-1816
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15977
Loan Approval Amount (current) 15977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1816
Project Congressional District NY-07
Number of Employees 5
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16081.62
Forgiveness Paid Date 2020-12-30
6446078503 2021-03-03 0202 PPS 3606 48th Ave, Long Island City, NY, 11101-1816
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15977
Loan Approval Amount (current) 15977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1816
Project Congressional District NY-07
Number of Employees 3
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16070.67
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State