Search icon

RAMIII PRODUCTIONS LIMITED LIABILITY COMPANY

Company Details

Name: RAMIII PRODUCTIONS LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064157
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 442 WEST 57TH STREET, APARTMENT 4B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RAMIII PRODUCTIONS LIMITED LIABILITY COMPANY DOS Process Agent 442 WEST 57TH STREET, APARTMENT 4B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-01-09 2019-01-17 Address 260 W. 54TH STREET, APARTMENT 22D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117060796 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170109000130 2017-01-09 ARTICLES OF ORGANIZATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248958502 2021-02-23 0202 PPP 260 W 54th St Apt 22D, New York, NY, 10019-5548
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3317
Loan Approval Amount (current) 3317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-5548
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3361.06
Forgiveness Paid Date 2022-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State