Search icon

RAM-TECH ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

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 (36 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

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

Unique Entity ID

CAGE Code:
3E1B7
UEI Expiration Date:
2015-04-14

Business Information

Doing Business As:
RAMAN & BORICK TECHNICAL SERVICES
Activation Date:
2014-04-14
Initial Registration Date:
2003-04-25

Commercial and government entity program

CAGE number:
3E1B7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
RAVI RAMAN

Form 5500 Series

Employer Identification Number (EIN):
161361735
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 6100 FAIRWAY DRIVE P.O.BOX10, SYRACUSE, NY, 13211, 0010, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 6100 FAIRWAY DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-01-12 2025-06-17 Address 6100 FAIRWAY DRIVE P.O.BOX10, SYRACUSE, NY, 13211, 0010, USA (Type of address: Chief Executive Officer)
1993-01-12 2025-06-17 Address 6100 FAIRWAY DRIVE P.O.BOX 10, SYRACUSE, NY, 13211, 0010, USA (Type of address: Service of Process)
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
250617000690 2025-06-17 BIENNIAL STATEMENT 2025-06-17
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0305
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
198058.00
Base And Exercised Options Value:
198058.00
Base And All Options Value:
198058.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-06
Description:
DESIGN OF VARIOUS CONSTRUCTION PROJECTS
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
VA528P0211
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
175902.00
Base And Exercised Options Value:
175902.00
Base And All Options Value:
175902.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-31
Description:
A/E SERVICES, REPLACE HVAC SYSTE, BUILDING 33
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C111: BLDGS & FAC / ADMIN & SVC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
225140.00
Total Face Value Of Loan:
225140.00
Date:
2020-04-28
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:
189977.12
Total Face Value Of Loan:
189977.12

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$225,140
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,722.86
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $225,139
Jobs Reported:
15
Initial Approval Amount:
$189,977.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,977.12
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,051.04
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $189,977.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State