Search icon

RAM-TECH ENGINEERS, P.C.

Company Details

Name: RAM-TECH ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (35 years ago)
Entity Number: 1395067
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6100 FAIRWAY DRIVE P.O.BOX 10, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E1B7 Active Non-Manufacturer 2003-04-28 2024-03-10 No data No data

Contact Information

POC RAVI RAMAN
Phone +1 315-463-7716
Fax +1 315-463-5732
Address 6100 FAIRWAY DR, SYRACUSE, NY, 13211 2128, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2020 161361735 2021-06-01 RAM-TECH ENGINEERS, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2019 161361735 2020-08-12 RAM-TECH ENGINEERS, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2018 161361735 2019-05-31 RAM-TECH ENGINEERS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2017 161361735 2018-07-08 RAM-TECH ENGINEERS, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2018-07-08
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2016 161361735 2017-06-02 RAM-TECH ENGINEERS, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2015 161361735 2016-08-10 RAM-TECH ENGINEERS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2014 161361735 2015-09-01 RAM-TECH ENGINEERS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2013 161361735 2014-10-02 RAM-TECH ENGINEERS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2012 161361735 2013-06-21 RAM-TECH ENGINEERS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing KEN COUGHLIN
RAM-TECH ENGINEERS, P.C. PROFIT SHARING & 401K RETIREMENT PLAN 2011 161361735 2012-07-20 RAM-TECH ENGINEERS, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 3154637716
Plan sponsor’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211

Plan administrator’s name and address

Administrator’s EIN 161361735
Plan administrator’s name RAM-TECH ENGINEERS, P.C.
Plan administrator’s address 6100 FAIRWAY DRIVE, PO BOX 10, SYRACUSE, NY, 13211
Administrator’s telephone number 3154637716

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing KEN COUGHLIN

Chief Executive Officer

Name Role Address
RAVI RAMAN Chief Executive Officer 6100 FAIRWAY DRIVE P.O.BOX10, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
RAVI RAMAN DOS Process Agent 6100 FAIRWAY DRIVE P.O.BOX 10, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1989-11-10 1993-01-12 Address 111 TUDOR LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120060297 2019-11-20 BIENNIAL STATEMENT 2019-11-01
131202006048 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111212002421 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100108002739 2010-01-08 BIENNIAL STATEMENT 2009-11-01
071212002340 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060111002971 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031030002366 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011120002223 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991213002330 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971119002027 1997-11-19 BIENNIAL STATEMENT 1997-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528P0305 2008-02-06 2009-02-06 2009-02-06
Unique Award Key CONT_AWD_VA528P0305_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DESIGN OF VARIOUS CONSTRUCTION PROJECTS
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient RAM-TECH ENGINEERS, P.C
UEI P5U7JG7VM1A9
Legacy DUNS 611660796
Recipient Address UNITED STATES, 6100 FAIRWAY DR, SYRACUSE, 132112128
DCA AWARD VA528P0211 2007-10-31 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_VA528P0211_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E SERVICES, REPLACE HVAC SYSTE, BUILDING 33
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient RAM-TECH ENGINEERS, P.C
UEI P5U7JG7VM1A9
Legacy DUNS 611660796
Recipient Address UNITED STATES, 6100 FAIRWAY DR, SYRACUSE, 132112128

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153748401 2021-02-10 0248 PPS 6100 Fairway Dr, Syracuse, NY, 13211-2128
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225140
Loan Approval Amount (current) 225140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2128
Project Congressional District NY-22
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227722.86
Forgiveness Paid Date 2022-04-06
5913977207 2020-04-27 0248 PPP 6100 FAIRWAY DRIVE, SYRACUSE, NY, 13211-2128
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189977.12
Loan Approval Amount (current) 189977.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13211-2128
Project Congressional District NY-22
Number of Employees 15
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192051.04
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State