Search icon

RAMAR STEEL ERECTORS, INC.

Company Details

Name: RAMAR STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968937
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605
Principal Address: 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J RANDALL Chief Executive Officer 432 PORTLAND AVE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
RAMAR STEEL ERECTORS, INC. DOS Process Agent 432 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

Form 5500 Series

Employer Identification Number (EIN):
161241387
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-25 2021-01-04 Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2007-01-09 2011-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2007-01-09 2011-01-25 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1997-03-05 2011-01-25 Address 448 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-03-15 2007-01-09 Address 448 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061928 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060878 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170106006442 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130108006061 2013-01-08 BIENNIAL STATEMENT 2013-01-01
111003000535 2011-10-03 CERTIFICATE OF AMENDMENT 2011-10-03

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:
228830.00
Total Face Value Of Loan:
228830.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-05
Type:
Planned
Address:
196 NORTH ST, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-11
Type:
Prog Related
Address:
139 FAIRBANKS ROAD, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-09
Type:
Prog Related
Address:
127 NORTH STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-01
Type:
Planned
Address:
953 HIGH ST., VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-21
Type:
Prog Related
Address:
HOUGHTON COLLEGE LIBRARY PROJECT, HOUGHTON, NY, 14744
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228830
Current Approval Amount:
228830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230278.21

Motor Carrier Census

DBA Name:
RAMAR STEEL SALES INC RAMAR STAIR & RAILING LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 263-2734
Add Date:
2003-03-27
Operation Classification:
Private(Property)
power Units:
14
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State