Search icon

R.A.M.S. MECHANICAL INC.

Company claim

Is this your business?

Get access!

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 (26 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

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

Unique Entity ID

Unique Entity ID:
XAJMVB5L34U8
CAGE Code:
320U1
UEI Expiration Date:
2026-06-25

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2004-10-15

Commercial and government entity program

CAGE number:
320U1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-25

Contact Information

POC:
EMILY CHEN-CHOU
Corporate URL:
http://www.ramsmechanical.com

Permits

Number Date End date Type Address
M022025178A17 2025-06-27 2025-07-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M022025178A18 2025-06-27 2025-07-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M022025178A16 2025-06-27 2025-07-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M022025178A15 2025-06-27 2025-07-31 CROSSING SIDEWALK WEST 183 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M022025178A19 2025-06-27 2025-07-31 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
2025-05-02 2025-05-02 Address 50-02 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 140 58TH ST BLDG B-4D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250502000617 2025-05-01 AMENDMENT TO BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
1416510.00
Total Face Value Of Loan:
1416510.00
Date:
2020-05-03
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:
1416509.00
Total Face Value Of Loan:
1416509.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-17
Type:
Prog Related
Address:
650 86TH STREET, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-01
Type:
Complaint
Address:
50-02 97TH PLACE, CORONA, NY, 11368
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-15
Type:
Prog Related
Address:
2350 BROADHOLLOW RD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$1,416,509
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,416,509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,427,491.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,416,509
Jobs Reported:
117
Initial Approval Amount:
$1,416,510
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,416,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,427,958.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,416,508
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 888-7121
Add Date:
2011-08-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
R.A.M.S. MECHANICAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
R.A.M.S. MECHANICAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State