Search icon

RAMADA INC.

Company Details

Name: RAMADA INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Mar 1987 (38 years ago)
Date of dissolution: 27 Mar 1987
Entity Number: 1157343
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 No data 1289 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-06 No data 1289 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-06 No data 1289 ROUTE 300, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2023-06-16 No data 1289 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-23 No data 1289 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162678510 2021-02-27 0248 PPS 304 S Hamilton St, Painted Post, NY, 14870-9702
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-9702
Project Congressional District NY-23
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62368.56
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9209275 Civil (Rico) 1992-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-23
Termination Date 1994-01-25
Date Issue Joined 1993-05-07
Pretrial Conference Date 1993-05-07
Section 1961

Parties

Name SHAKIN
Role Plaintiff
Name RAMADA INC.
Role Defendant
8900263 Personal Injury - Product Liability 1989-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-09
Termination Date 1992-01-15
Date Issue Joined 1991-10-08

Parties

Name MCKEE
Role Plaintiff
Name RAMADA INC.
Role Defendant
9104647 Other Contract Actions 1991-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-10
Termination Date 1991-10-09
Date Issue Joined 1991-07-23
Section 2201

Parties

Name HERALD HOTEL ASSOC.
Role Plaintiff
Name RAMADA INC.
Role Defendant
9301455 Trademark 1993-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-10
Termination Date 1993-04-01
Section 1125

Parties

Name MARRIOTT CORPORATION
Role Plaintiff
Name RAMADA INC.
Role Defendant
9100501 Other Contract Actions 1991-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-30
Termination Date 1993-04-16
Pretrial Conference Date 1992-03-11
Section 1332

Parties

Name DYNAMIC ENTERPRISES,
Role Plaintiff
Name RAMADA INC.
Role Defendant
9100980 Other Personal Injury 1991-03-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-19
Termination Date 1992-05-11
Date Issue Joined 1991-05-15
Section 1332

Parties

Name ALESSI
Role Plaintiff
Name RAMADA INC.
Role Defendant
9101725 Other Contract Actions 1991-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-05-14
Termination Date 1991-11-15
Date Issue Joined 1991-09-04
Section 1332

Parties

Name RAMADA INC.
Role Plaintiff
Name BLITTNER
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State