Search icon

RAMAR STEEL SALES, INC.

Company Details

Name: RAMAR STEEL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2459985
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J RANDALL Chief Executive Officer 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2011-10-03 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-16 2010-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2002-04-16 2010-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
2000-01-11 2011-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-11 2010-01-25 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000203 2021-08-11 BIENNIAL STATEMENT 2021-08-11
140205002180 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120130003320 2012-01-30 BIENNIAL STATEMENT 2012-01-01
111003000646 2011-10-03 CERTIFICATE OF AMENDMENT 2011-10-03
100125002996 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080102002791 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002817 2006-02-02 BIENNIAL STATEMENT 2006-01-01
050127000091 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
031229002048 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020416002855 2002-04-16 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8124077100 2020-04-15 0219 PPP 432 Portland Avenue, Rochester, NY, 14605
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497857
Loan Approval Amount (current) 497857
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 32
NAICS code 238120
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 501280.62
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State