Search icon

RAM HOSPITALITY, INC.

Company Details

Name: RAM HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7JANG6543X4 2024-12-12 21 SCHUYLER BLVD, FISHKILL, NY, 12524, 2239, USA 21 SCHUYLER BLVD, FISHKILL, NY, 12524, USA

Business Information

URL https://www.ihg.com/holidayinnexpress/hotels/us/en/fishkill/fhkex/hoteldetail?qDest=Fishkill,%20New%20York,%20United%20States&qCiD=13&qCoD=14&qCiMy=112018&qCoMy=112018&qAdlt=1&qChld=0&qRms=1&qWch=0&qS
Division Name RAM HOSPITALITY, INC.
Division Number RAM HOSPIT
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2018-12-13
Entity Start Date 2007-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARSH PATEL
Role GM
Address 21 SCHUYLER BLVD, FISHKILL, NY, 12524, USA
Government Business
Title PRIMARY POC
Name HARSH PATEL
Role GM
Address 21 SCHUYLER BLVD, FISHKILL, NY, 12524, USA
Past Performance Information not Available

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

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: Service of Process)
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: Chief Executive Officer)
2018-02-15 2024-09-24 Address 1600 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2018-02-15 2024-09-24 Address 1600 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-12-16 2018-02-15 Address 1600 CENTRAL AVENUE, ALBANY, NY, 12205, 2404, USA (Type of address: Service of Process)
2005-07-13 2018-02-15 Address 601 MAIN ST, NEW PALTZ, NY, 12561, 1617, USA (Type of address: Principal Executive Office)
2005-07-13 2018-02-15 Address 601 MAIN ST, NEW PALTZ, NY, 12561, 1617, USA (Type of address: Chief Executive Officer)

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
150528002040 2015-05-28 BIENNIAL STATEMENT 2015-01-01
150211000797 2015-02-11 ANNULMENT OF DISSOLUTION 2015-02-11
DP-1785401 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050713002521 2005-07-13 BIENNIAL STATEMENT 2005-01-01
030108000073 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9287177007 2020-04-09 0202 PPP 21 SCHUYLER BLVD, FISHKILL, NY, 12524-2239
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125827
Loan Approval Amount (current) 125827
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 111946
Servicing Lender Name State Bank of Texas
Servicing Lender Address 111 W John Carpenter Fwy, Irving, TX, 75039
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-2239
Project Congressional District NY-18
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126875.56
Forgiveness Paid Date 2021-02-09
9504938308 2021-01-30 0202 PPS 21 Schuyler Blvd, Fishkill, NY, 12524-2239
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129444
Loan Approval Amount (current) 129444
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 111946
Servicing Lender Name State Bank of Texas
Servicing Lender Address 111 W John Carpenter Fwy, Irving, TX, 75039
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2239
Project Congressional District NY-18
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130396.85
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2349491 RAM HOSPITALITY INC - E7JANG6543X4 21 SCHUYLER BLVD, FISHKILL, NY, 12524-2239
Capabilities Statement Link -
Phone Number 845-896-4001
Fax Number 845-896-7001
E-mail Address h.patel@expressfishkill.com
WWW Page https://www.ihg.com/holidayinnexpress/hotels/us/en/fishkill/fhkex/hoteldetail?qDest=Fishkill,%20New%20York,%20United%20States&qCiD=13&qCoD=14&qCiMy=112018&qCoMy=112018&qAdlt=1&qChld=0&qRms=1&qWch=0&qS
E-Commerce Website -
Contact Person HARSH PATEL
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 87WN5
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Native American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State