Search icon

RAM FABRICATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RAM FABRICATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3866009
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 2 WURZ AVE., YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 WURZ AVE., YORKVILLE, NY, United States, 13495

Unique Entity ID

CAGE Code:
589E5
UEI Expiration Date:
2015-12-26

Business Information

Division Name:
RAM FABRICATING LLC
Activation Date:
2014-12-26
Initial Registration Date:
2008-10-21

Commercial and government entity program

CAGE number:
589E5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CHARLIE MEAKIN
Corporate URL:
www.ramfabricating.com

Form 5500 Series

Employer Identification Number (EIN):
161058210
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
100204000970 2010-02-04 CERTIFICATE OF AMENDMENT 2010-02-04
091211000786 2009-12-11 CERTIFICATE OF PUBLICATION 2009-12-11
091009000777 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
390144.00
Total Face Value Of Loan:
390144.00
Date:
2020-04-28
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:
390144.06
Total Face Value Of Loan:
390144.06

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-14
Type:
Complaint
Address:
412 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-03-08
Type:
Planned
Address:
412 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-03-08
Type:
Planned
Address:
412 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-25
Type:
FollowUp
Address:
412 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-12
Type:
Planned
Address:
412 WAVEL STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$390,144
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$390,144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$392,788.31
Servicing Lender:
First Source Federal Credit Union
Use of Proceeds:
Payroll: $390,138
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$390,144.06
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$390,144.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$394,641.49
Servicing Lender:
First Source Federal Credit Union
Use of Proceeds:
Payroll: $390,144.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State