Search icon

RAMSEY CONSTRUCTORS, INC.

Company Details

Name: RAMSEY CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022082
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 1000 Pittsord-Victor Rd, 28 E. MAIN STREET, SUITE 1500, Pittsford, NY, United States, 14564
Principal Address: 5711 GATEWAY PARK, LAKEVILLE, NY, United States, 14480

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ADAMS LECLAIR, LLP DOS Process Agent 1000 Pittsord-Victor Rd, 28 E. MAIN STREET, SUITE 1500, Pittsford, NY, United States, 14564

Chief Executive Officer

Name Role Address
CHRISTOPHER RAMSEY Chief Executive Officer 5711 GATEWAY PARK, LAKEVILLE, NY, United States, 14480

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
585-346-2706
Contact Person:
MICHELLE PARODA
User ID:
P0368541
Trade Name:
RAMSEY CONSTRUCTORS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UA4MQ19BWM57
CAGE Code:
3E8M8
UEI Expiration Date:
2025-02-19

Business Information

Doing Business As:
RAMSEY CONSTRUCTORS INC
Activation Date:
2024-02-26
Initial Registration Date:
2003-05-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3E8M8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-02-26
SAM Expiration:
2025-02-19

Contact Information

POC:
WILLIAM E.. ADAMS
Phone:
+1 585-346-0720
Fax:
+1 585-346-2706

Form 5500 Series

Employer Identification Number (EIN):
161499836
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 5711 GATEWAY PARK, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2021-11-23 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-04-08 2024-04-01 Address ATTN: RICHARD T. BELL JR., 28 E. MAIN STREET, SUITE 1500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-08-31 2020-04-08 Address 700 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-08-31 2024-04-01 Address 5711 GATEWAY PARK, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401032811 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220217002563 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200408000181 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
180731006163 2018-07-31 BIENNIAL STATEMENT 2018-04-01
170825006182 2017-08-25 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
975000.00
Total Face Value Of Loan:
975000.00
Date:
2020-04-13
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:
1066600.00
Total Face Value Of Loan:
1066600.00
Date:
2020-04-07
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:
1066600.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-12
Type:
Planned
Address:
1702 COUNTY HIGHWAY 11, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-09
Type:
Planned
Address:
COUNTY ROAD #4, HUME, NY, 14745
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-17
Type:
Planned
Address:
ROUTE 248/BENNETT CREEK, GREENWOOD, NY, 14839
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-03-02
Type:
Planned
Address:
TROLLEY BOULEVARD & LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-04-27
Type:
Planned
Address:
INTERSTATE 390, COHOCTON, NY, 14826
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
975000
Current Approval Amount:
975000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
981418.75
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1066600
Current Approval Amount:
1066600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1073592.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 346-2706
Add Date:
2005-04-01
Operation Classification:
Private(Property)
power Units:
17
Drivers:
25
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State