Search icon

FARRELL RAM CAPITAL, LLC

Company Details

Name: FARRELL RAM CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991047
ZIP code: 11932
County: Suffolk
Place of Formation: Delaware
Address: 2331 Montauk Hwy, Bridgehampton, NY, United States, 11932

DOS Process Agent

Name Role Address
BRIAN DESESA, TRUSTEE DOS Process Agent 2331 Montauk Hwy, Bridgehampton, NY, United States, 11932

History

Start date End date Type Value
2016-08-10 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034775 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220304002777 2022-03-04 BIENNIAL STATEMENT 2020-08-01
161102000006 2016-11-02 CERTIFICATE OF PUBLICATION 2016-11-02
160810000166 2016-08-10 APPLICATION OF AUTHORITY 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3617217209 2020-04-27 0235 PPP 2317 Montauk Highway, Bridgehampton, NY, 11932
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39294.33
Forgiveness Paid Date 2021-05-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State