Search icon

RAM, INC.

Company Details

Name: RAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2001 (24 years ago)
Entity Number: 2685442
ZIP code: 13088
County: St. Lawrence
Place of Formation: New York
Address: 430 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088
Principal Address: 430 ELECTRONIC PARKWAY, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAM, INC. DOS Process Agent 430 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
KISHAN PATEL Chief Executive Officer 430 ELECTRONIC PARKWAY, 430 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 430 ELECTRONIC PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 430 ELECTRONIC PARKWAY, 430 ELECTRONICS PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-10-16 Address 430 ELECTRONIC PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2018-01-10 2023-10-16 Address 301 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2017-10-03 2021-01-21 Address 301 N COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2003-09-22 2017-10-03 Address 84 GROVE ST, MASSENA, NY, 13662, 2103, USA (Type of address: Chief Executive Officer)
2003-09-22 2017-10-03 Address 84 GROVE ST, MASSENA, NY, 13662, 2103, USA (Type of address: Principal Executive Office)
2001-10-02 2018-01-10 Address 84 GROVE STREET, MESSENA, NY, 13662, USA (Type of address: Service of Process)
2001-10-02 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231016003864 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211009000500 2021-10-09 BIENNIAL STATEMENT 2021-10-09
210121060145 2021-01-21 BIENNIAL STATEMENT 2019-10-01
180110000159 2018-01-10 CERTIFICATE OF CHANGE 2018-01-10
171003007408 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170810006291 2017-08-10 BIENNIAL STATEMENT 2015-10-01
131015006141 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111014002448 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091005002440 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071003002975 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450788409 2021-02-10 0248 PPS 430 Electronics Pkwy, Liverpool, NY, 13088-6029
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name Rodeway Inn by Choice Hotels/Rodeway Inn & Suites by Choice Hotels
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6029
Project Congressional District NY-22
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23640.33
Forgiveness Paid Date 2022-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State