Search icon

OUM RAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OUM RAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783653
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 133 W MAIN ST, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W MAIN ST, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
KOKILA PATEL Chief Executive Officer 133 WEST MAIN ST, FRANKFORT, NY, United States, 13340

Licenses

Number Type Date Last renew date End date Address Description
0071-21-218353 Alcohol sale 2024-03-01 2024-03-01 2027-03-31 133 W MAIN ST, FRANKFORT, New York, 13340 Grocery Store

History

Start date End date Type Value
2006-05-25 2008-06-26 Address 133 WEST MAIN STREET, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-05-25 Address 211 S FRANKFORT ST, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-06-26 Address 133 W MAIN ST, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
2004-06-18 2008-06-26 Address 133 W MAIN ST, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
2002-06-27 2004-06-18 Address 133 WEST MAIN STREET, FRANKFORT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060593 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180601006957 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006364 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140714006300 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120720002425 2012-07-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16378.50
Total Face Value Of Loan:
16378.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16378.5
Current Approval Amount:
16378.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16597.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State