Search icon

RAMS INTERNATIONAL GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMS INTERNATIONAL GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3243057
ZIP code: 10705
County: Nassau
Place of Formation: New York
Address: 62 Landscape Ave, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SERGIO RAMIREZ Agent 1093 IRIS PLACE, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
RAFELL ENCARNACION Chief Executive Officer 62 LANDSCAPE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
RAMS INTERNATIONAL GROUP CORP. DOS Process Agent 62 Landscape Ave, Yonkers, NY, United States, 10705

Unique Entity ID

CAGE Code:
66D88
UEI Expiration Date:
2020-10-09

Business Information

Activation Date:
2019-10-10
Initial Registration Date:
2010-10-27

Commercial and government entity program

CAGE number:
66D88
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2024-10-10

Contact Information

POC:
SERGIO RAMIREZ

History

Start date End date Type Value
2009-11-18 2015-09-21 Address 1093 IRIS PL, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-08-10 2015-09-21 Address 1093 IRIS PL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-08-10 2015-09-21 Address 1093 IRIS PL, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-08-12 2009-11-18 Address SERGIO RAMIREZ, 1093 IRIS PALCE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203002344 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190904060721 2019-09-04 BIENNIAL STATEMENT 2019-08-01
170802006951 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150921006187 2015-09-21 BIENNIAL STATEMENT 2015-08-01
130820006431 2013-08-20 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2009-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,600
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,718.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,600
Jobs Reported:
2
Initial Approval Amount:
$17,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,712.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State