Search icon

RAM SUNRISE INC.

Company Details

Name: RAM SUNRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867027
ZIP code: 12413
County: Greene
Place of Formation: New York
Address: PO BOX 8, CAIRO, NY, United States, 12413
Principal Address: 441 MAIN ST, CAIRO, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAN SINGH Chief Executive Officer 100 MOHICAN MANOR, SOUTH CAIRO, NY, United States, 12482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, CAIRO, NY, United States, 12413

Licenses

Number Type Date Last renew date End date Address Description
719325 Retail grocery store No data No data No data 1099 SPRING ST, CATSKILL, NY, 12414 No data
0081-21-204588 Alcohol sale 2021-12-09 2021-12-09 2024-12-31 1099 SPRING ST, CATSKILL, New York, 12414 Grocery Store

History

Start date End date Type Value
2011-11-08 2013-11-06 Address 100 MAHICAN MANOR, SOUTH CAIRO, NY, 12482, USA (Type of address: Chief Executive Officer)
2009-10-14 2011-11-08 Address 694 MAIN ST., APT A, CAIRO, NY, 12413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006757 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111108002216 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091014000469 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 SPRING ST SUNOCO 1099 SPRING ST, CATSKILL, Greene, NY, 12414 A Food Inspection Department of Agriculture and Markets No data
2024-07-12 SPRING ST SUNOCO 1099 SPRING ST, CATSKILL, Greene, NY, 12414 C Food Inspection Department of Agriculture and Markets 12B - Store packaged butter rolls and pastries in retail case lack ingredient statement and other required labeling.
2024-04-26 SPRING ST SUNOCO 1099 SPRING ST, CATSKILL, Greene, NY, 12414 C Food Inspection Department of Agriculture and Markets 10B - Boxed merchandise observed directly on floor in the walk-in cooler and retail area interfering with sanitation and inspection. - Establishment has insufficient space to accommodate operations in outside storage room with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-08-29 SPRING ST SUNOCO 1099 SPRING ST, CATSKILL, Greene, NY, 12414 C Food Inspection Department of Agriculture and Markets 10C - The retail area ceiling tiles are water stained.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950877310 2020-04-29 0248 PPP 1099 State Route 23, CATSKILL, NY, 12414-0001
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16755.99
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State