Search icon

R. A. M. INFORMATION SYSTEMS, INC.

Company Details

Name: R. A. M. INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1974 (51 years ago)
Entity Number: 335681
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 407 PARK AVENUE SOUTH, UNIT 9C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 PARK AVENUE SOUTH, UNIT 9C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD ALLAN MATIST Chief Executive Officer 407 PARK AVENUE SOUTH, UNIT 9C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-01-07 2010-01-28 Address 130 MADISON AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-07 2010-01-28 Address 130 MADISON AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-01-07 2010-01-28 Address 130 MADISON AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-14 2004-01-07 Address 200 PARK AVENUE SOUTH #1705, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-14 2004-01-07 Address 200 PARK AVENUE SOUTH #1705, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-05-14 2004-01-07 Address 200 PARK AVENUE SOUTH #1705, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1974-01-29 1993-05-14 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002171 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120216002610 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100128002582 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080122002228 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002427 2006-02-10 BIENNIAL STATEMENT 2006-01-01
C350027-2 2004-07-13 ASSUMED NAME CORP INITIAL FILING 2004-07-13
040107002666 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002493 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000204002636 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980115002523 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543358609 2021-03-23 0202 PPS 1853 Central Park Ave Apt 11D, Yonkers, NY, 10710-2903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7232
Loan Approval Amount (current) 7232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2903
Project Congressional District NY-16
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7273.74
Forgiveness Paid Date 2021-10-25
1904167701 2020-05-01 0202 PPP 1853 CENTRAL PARK AVE APT 11D, YONKERS, NY, 10710
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6755
Loan Approval Amount (current) 6755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6816.42
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State