Search icon

RAM PRECISION TOOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAM PRECISION TOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335636
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203
Principal Address: JOSEPH M. WALTER, 139 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. WALTER Chief Executive Officer 139 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE HITCHCOCK DOS Process Agent BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203

Unique Entity ID

CAGE Code:
7LVG5
UEI Expiration Date:
2021-02-22

Business Information

Activation Date:
2020-02-23
Initial Registration Date:
2016-04-20

Commercial and government entity program

CAGE number:
7LVG5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-08
SAM Expiration:
2022-03-06

Contact Information

POC:
JOE WALTER
Corporate URL:
http://www.ramprecisiontool.com

History

Start date End date Type Value
1997-03-17 2021-03-16 Address BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1989-03-17 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-17 1997-03-17 Address BLAINE & HUBER, 3400 MARINE MIDLAND, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060207 2021-03-16 BIENNIAL STATEMENT 2021-03-01
130306006221 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110405002217 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090305002560 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070402002626 2007-04-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20600.00
Total Face Value Of Loan:
20600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-25
Type:
Complaint
Address:
139 GUNNVILLE ROAD, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,672.24
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $20,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State