Search icon

RAM MACHINING, LLC

Company Details

Name: RAM MACHINING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3793863
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1645 LYELL AVE., ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1645 LYELL AVE., ROCHESTER, NY, United States, 14606

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XHE3
UEI Expiration Date:
2014-06-11

Business Information

Activation Date:
2013-07-11
Initial Registration Date:
2013-06-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6XHE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
DANIEL L. PIXLEY
Phone:
+1 585-426-1007
Fax:
+1 585-426-1000

Form 5500 Series

Employer Identification Number (EIN):
264789098
Plan Year:
2017
Number Of Participants:
6
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-02 2013-02-19 Address 2130 GRIFFIN ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060199 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060009 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170413006038 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150408006044 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130411006416 2013-04-11 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
43900.00
Total Face Value Of Loan:
43900.00
Date:
2015-07-01
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2015-07-01
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44222.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State