Search icon

R.A.M.S. MECHANICAL INC.

Company Details

Name: R.A.M.S. MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438101
ZIP code: 11220
County: Bronx
Place of Formation: New York
Activity Description: HVAC, Sprinkler, BMS Controls, and Insulation.
Address: 140 58th St Bldg B-4D, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 718-888-7120

Website http://www.ramsmechanical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XAJMVB5L34U8 2024-10-24 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, 2523, USA 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, 2523, USA

Business Information

URL http://www.ramsmechanical.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2004-10-15
Entity Start Date 1999-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA
Past Performance
Title PRIMARY POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA
Title ALTERNATE POC
Name STEVE CHEN
Role PRESIDENT
Address 140 58TH ST, BLDG B UNIT 4D, BROOKLYN, NY, 11220, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KH19 Obsolete Non-Manufacturer 2016-03-02 2024-03-03 2022-01-05 No data

Contact Information

POC STEVE LIANG FU CHEN
Phone +1 718-888-7120
Fax +1 718-888-7121
Address 50-02 97 PLACE, CORONA, NY, 11368 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEVE CHEN Chief Executive Officer 140 58TH ST BLDG B-4D, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
R.A.M.S. MECHANICAL INC. DOS Process Agent 140 58th St Bldg B-4D, Brooklyn, NY, United States, 11220

Permits

Number Date End date Type Address
Q022025099A10 2025-04-09 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A09 2025-04-09 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A08 2025-04-09 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A07 2025-04-09 2025-06-30 CROSSING SIDEWALK 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A14 2025-04-09 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A13 2025-04-09 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A12 2025-04-09 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
Q022025099A11 2025-04-09 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 71 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET GRAND AVENUE
M022025094A09 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M022025094A08 2025-04-04 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE

History

Start date End date Type Value
2024-06-25 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 140 58TH ST BLDG B-4D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 50-02 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-01 Address 50-02 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 50-02 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-01 Address 140 58TH ST BLDG B-4D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-01 Address 140 58th St Bldg B-4D, Brooklyn, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034711 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230307004019 2023-03-07 BIENNIAL STATEMENT 2021-11-01
200902060495 2020-09-02 BIENNIAL STATEMENT 2019-11-01
190610002012 2019-06-10 BIENNIAL STATEMENT 2017-11-01
991110000079 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data WEST 183 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed on site at this time.
2024-11-21 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Work Not Started
2024-08-22 No data WEST 182 STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2024-04-01 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Mobile boiler and tank stored on the s/w and p/l, no permit (expired).
2024-03-28 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Temp mobile boiler and oil tank in the p/l and s/w, no permit (expired).
2023-04-13 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed in compliance.
2023-01-05 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation CONSTRUCTION BARRIER / FENCE ON TOP
2022-12-20 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2022-03-27 No data 71 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk
2022-03-27 No data 54 AVENUE, FROM STREET 70 STREET TO STREET 71 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with equipment ( forklift )stored behind construction barrier on the street without a DOT permit. Construction barrier permit # Q022022076A04 used for identification only.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216095 0215000 2024-01-17 650 86TH STREET, BROOKLYN, NY, 11228
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-05-10

Related Activity

Type Inspection
Activity Nr 1721606
Safety Yes
Type Inspection
Activity Nr 1721604
Safety Yes
Type Inspection
Activity Nr 1721608
Safety Yes
Type Inspection
Activity Nr 1721611
Safety Yes
Type Inspection
Activity Nr 1721610
Safety Yes
Type Inspection
Activity Nr 1721600
Safety Yes
Type Inspection
Activity Nr 1721601
Safety Yes
Type Inspection
Activity Nr 1721603
Safety Yes
Type Inspection
Activity Nr 1721615
Safety Yes
Type Inspection
Activity Nr 1721613
Safety Yes
Type Inspection
Activity Nr 1721605
Safety Yes
334612744 0216000 2012-06-01 50-02 97TH PLACE, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-06-01
Case Closed 2012-06-11

Related Activity

Type Complaint
Activity Nr 375528
Health Yes
315418913 0214700 2011-06-15 2350 BROADHOLLOW RD., FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-06-15
Emphasis N: TRENCH
Case Closed 2012-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 F
Issuance Date 2011-08-26
Abatement Due Date 2011-09-01
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-02
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-08-26
Abatement Due Date 2011-09-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-05
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083207705 2020-05-01 0202 PPP 15-25 132nd St Fl 2nd, College Point, NY, 11356
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1416509
Loan Approval Amount (current) 1416509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 45
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1427491.8
Forgiveness Paid Date 2021-02-10
2689208501 2021-02-22 0202 PPS 1525 132nd St Fl 2, College Point, NY, 11356-2441
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1416510
Loan Approval Amount (current) 1416510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2441
Project Congressional District NY-14
Number of Employees 117
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1427958.51
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Apr 2025

Sources: New York Secretary of State