Search icon

RAM MARKETING, INC.

Company Details

Name: RAM MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1998 (27 years ago)
Entity Number: 2300893
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 110 LAKE AVENUE SOUTH, SUITE 44, NESCONSET, NY, United States, 11767
Principal Address: 330 JERICHO TPK, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALLEN P RIEHL Agent 159 PLYMOUTH BLVD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LAKE AVENUE SOUTH, SUITE 44, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
DIANE MOON Chief Executive Officer 330 JERICHO TPK, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2000-09-11 2017-02-27 Address 330 JERICHO TPK, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-09-25 2000-09-11 Address 159 PLYMOUTH BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004000267 2017-10-04 ANNULMENT OF DISSOLUTION 2017-10-04
170227000048 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
DP-1764456 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020826002391 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000911002236 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980925000067 1998-09-25 CERTIFICATE OF INCORPORATION 1998-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803978300 2021-01-25 0235 PPS 110 Lake Ave S Ste 44, Nesconset, NY, 11767-1071
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99040
Loan Approval Amount (current) 99040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1071
Project Congressional District NY-01
Number of Employees 12
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100122.66
Forgiveness Paid Date 2022-03-03
1292377300 2020-04-28 0235 PPP 110 Lake Ave South Suite 44, Nesconset, NY, 11767
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 102900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104236.29
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State