Search icon

RAM MANAGEMENT ENTERPRISES CORP.

Company Details

Name: RAM MANAGEMENT ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1998 (27 years ago)
Entity Number: 2260524
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE-ANGELA MARAZITA Chief Executive Officer 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
ROSE-ANGELA MARAZITA DOS Process Agent 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2000-05-12 2002-05-08 Address 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1998-05-18 2000-05-12 Address 287 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062240 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007124 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510007084 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006699 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120625002149 2012-06-25 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
45269.00
Total Face Value Of Loan:
45269.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45269
Current Approval Amount:
45269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45835.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State