Search icon

RAM STATIONARY & CARDS STORE INC.

Company Details

Name: RAM STATIONARY & CARDS STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1991 (34 years ago)
Entity Number: 1552052
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 93-16 18TH LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-845-8534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 256 CENTER ST, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-16 18TH LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2067165-1-DCA Inactive Business 2018-03-02 2023-11-30
1042572-DCA Inactive Business 2000-11-17 2022-12-31

History

Start date End date Type Value
1993-08-06 2003-06-04 Address 976 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-08-06 Address 9316-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-08-06 Address 9316-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1991-05-31 1993-08-06 Address 93-16-18 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513002148 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110518003045 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090507002518 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070612002267 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050628002740 2005-06-28 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387166 RENEWAL INVOICED 2021-11-04 200 Electronic Cigarette Dealer Renewal
3273128 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3090695 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2919908 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2750271 LICENSE INVOICED 2018-02-27 200 Electronic Cigarette Dealer License Fee
2506392 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
2108275 TO VIO INVOICED 2015-06-18 1000 'TO - Tobacco Other
1974065 LL VIO INVOICED 2015-02-04 500 LL - License Violation
1974086 TO VIO INVOICED 2015-02-04 1000 'TO - Tobacco Other
1972432 DCA-SUS CREDITED 2015-02-03 750 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-11 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2014-12-26 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-12-26 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5024.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State