Search icon

OUM RAM CORP.

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
100716002149 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080626002527 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060525002947 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040618002638 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020627000375 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671017300 2020-04-30 0248 PPP 133 w main st, frankfort, NY, 13340
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16378.5
Loan Approval Amount (current) 16378.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address frankfort, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16597.93
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State