Search icon

RAM HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAM HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (23 years ago)
Entity Number: 2853493
ZIP code: 12205
County: Ulster
Place of Formation: New York
Address: 1600 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 1600 Central Ave, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 Central Ave, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
RAKSHA PATEL Chief Executive Officer 1600 CENTRAL AVE, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-896-7001
Contact Person:
HARSH PATEL
Ownership and Self-Certifications:
Asian Pacific American, Native American, Other Minority Owned
User ID:
P2349491

Unique Entity ID

Unique Entity ID:
E7JANG6543X4
CAGE Code:
87WN5
UEI Expiration Date:
2025-12-03

Business Information

Division Name:
RAM HOSPITALITY, INC.
Division Number:
RAM HOSPIT
Activation Date:
2024-12-05
Initial Registration Date:
2018-12-13

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1600 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-01-08 Address 1600 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 1600 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-01-08 Address 1600 Central Ave, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000526 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240924001523 2024-09-24 BIENNIAL STATEMENT 2024-09-24
201027060050 2020-10-27 BIENNIAL STATEMENT 2019-01-01
180215002008 2018-02-15 BIENNIAL STATEMENT 2017-01-01
151216000085 2015-12-16 CERTIFICATE OF CHANGE 2015-12-16

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
129444.00
Total Face Value Of Loan:
129444.00
Date:
2020-04-09
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:
125827.00
Total Face Value Of Loan:
125827.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,827
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,875.56
Servicing Lender:
State Bank of Texas
Use of Proceeds:
Payroll: $107,450
Utilities: $16,650
Mortgage Interest: $1,727
Jobs Reported:
20
Initial Approval Amount:
$129,444
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,396.85
Servicing Lender:
State Bank of Texas
Use of Proceeds:
Payroll: $129,441
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State