Search icon

RAM BUILDING MAINTENANCE CORP.

Company Details

Name: RAM BUILDING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365180
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210
Principal Address: 1650 BROADWAY, SUITE 311, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-4271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
RAPHAEL S. CARTAGENA Chief Executive Officer 1650 BROADWAY, SUITE 311, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1374351-DCA Inactive Business 2010-10-13 2012-05-01

History

Start date End date Type Value
2015-11-10 2021-10-15 Address 530 SEVENTH AVENUE, SUITE 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-19 2021-10-15 Address 1650 BROADWAY, SUITE 311, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-13 2015-11-10 Address 54 WEST 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-07 2014-05-13 Address 1650 BROADWAY SUITE 311, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-07 2014-05-19 Address 1650 BROADWAY, SUITE 311, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-06-07 Address 1650 BROADWAY, 1106, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-06-03 2010-06-07 Address 1650 BROADWAY, 1106, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-06-07 Address 1650 BROADWAY, BLD. OFFICE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-22 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220721002037 2022-07-21 BIENNIAL STATEMENT 2022-05-01
211015000880 2021-10-13 CERTIFICATE OF CHANGE BY AGENT 2021-10-13
200504062109 2020-05-04 BIENNIAL STATEMENT 2020-05-01
151110000474 2015-11-10 CERTIFICATE OF CHANGE (BY AGENT) 2015-11-10
140519006299 2014-05-19 BIENNIAL STATEMENT 2014-05-01
140513000807 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13
120703002159 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100607003220 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002374 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060522000030 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1020605 FINGERPRINT INVOICED 2010-10-13 189 Fingerprint Fee
1020604 LICENSE INVOICED 2010-10-13 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6958227410 2020-05-15 0202 PPP 1650 BROADWAY SUITE 311, NEW YORK, NY, 10019
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26101
Loan Approval Amount (current) 26101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26341.27
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State