Search icon

XRAM LIMITED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: XRAM LIMITED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1982
Business ALEI: 0136670
Annual report due: 24 Nov 2025
Business address: 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 151 HARVARD AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SEAN@LANDFALLNAVIGATION.COM

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZNJMKHKFSF8 2024-08-22 151 HARVARD AVE, STAMFORD, CT, 06902, 6304, USA 151 HARVARD AVE., STAMFORD, CT, 06902, 6304, USA

Business Information

Doing Business As XRAM LTD
URL http://www.LandfallNavigation.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-08-25
Initial Registration Date 2002-01-23
Entity Start Date 1982-11-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314999, 315210, 315990, 316210, 325998, 332510, 334511, 339113, 339920, 441222, 458110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN FLEISCHMAN
Role PRESIDENT
Address 151 HARVARD AVE, STAMFORD, CT, 06902, 6304, USA
Title ALTERNATE POC
Name SEAN FLEISCHMAN
Role PRESIDENT
Address 151 HARVARD AVENUE, STAMFORD, CT, 06902, USA
Government Business
Title PRIMARY POC
Name SEAN FLEISCHMAN
Role PRESIDENT
Address 151 HARVARD AVENUE, STAMFORD, CT, 06902, 6304, USA
Title ALTERNATE POC
Name SEAN FLEISCHMAN
Address 151 HARVARD AVENUE, STAMFORD, CT, 06902, 6304, USA
Past Performance
Title PRIMARY POC
Name SEAN FLEISCHMAN
Address 151 HARVARD AVENUE, STAMFORD, CT, 06902, 6304, USA
Title ALTERNATE POC
Name SEAN FLEISCHMAN
Address 151 HARVARD AVENUE, STAMFORD, CT, 06902, 6304, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0WSC5 Active Non-Manufacturer 1993-04-05 2024-07-15 2029-07-15 2025-07-11

Contact Information

POC SEAN FLEISCHMAN
Phone +1 203-487-0775
Fax +1 203-487-0776
Address 151 HARVARD AVE, STAMFORD, CT, 06902 6304, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN FLEISCHMAN Agent 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States +1 203-487-0775 SEAN@LANDFALLNAVIGATION.COM 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAN FLEISCHMAN Officer 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States +1 203-487-0775 SEAN@LANDFALLNAVIGATION.COM 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States

Director

Name Role Business address Phone E-Mail Residence address
SEAN FLEISCHMAN Director 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States +1 203-487-0775 SEAN@LANDFALLNAVIGATION.COM 151 HARVARD AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279956 2024-11-24 - Annual Report Annual Report -
BF-0011383855 2023-10-25 - Annual Report Annual Report -
BF-0010278581 2022-10-26 - Annual Report Annual Report 2022
BF-0008243622 2021-11-12 - Annual Report Annual Report 2020
BF-0009836755 2021-11-12 - Annual Report Annual Report -
0006670137 2019-10-31 - Annual Report Annual Report 2019
0006664623 2019-10-21 2019-10-21 Change of Agent Agent Change -
0006660831 2019-10-15 - Change of Email Address Business Email Address Change -
0006609481 2019-07-30 - Interim Notice Interim Notice -
0006583266 2019-06-20 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPMYM212P3201 2012-09-25 2012-12-03 2012-12-03
Unique Award Key CONT_AWD_SPMYM212P3201_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INTEGRITY JACKET
NAICS Code 315228: MEN'S AND BOYS' CUT AND SEW OTHER OUTERWEAR MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, 069026304, UNITED STATES
PURCHASE ORDER AWARD N6893612P0707 2012-09-05 2012-09-27 2012-09-27
Unique Award Key CONT_AWD_N6893612P0707_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7400.00
Current Award Amount 7400.00
Potential Award Amount 7400.00

Description

Title ECHOMAX CORNER REFLECTOR, 400BM
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069026304, UNITED STATES
PO AWARD DJBP0411LE210003 2012-06-15 2012-07-04 2012-07-04
Unique Award Key CONT_AWD_DJBP0411LE210003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title LESS THAT LETHAL MUNITIONS RP0484-2 FCI PEKIN, IL.
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1395: MISCELLANEOUS AMMUNITION

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, 069026304, UNITED STATES
PO AWARD SEG30011M0441 2011-04-28 2011-05-24 2011-05-24
Unique Award Key CONT_AWD_SEG30011M0441_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TAFT APACHE GRAB AND GO KIT
NAICS Code 523910: MISCELLANEOUS INTERMEDIATION
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, 069026304, UNITED STATES
PO AWARD SEG30011M0431 2011-04-06 2011-05-30 2011-05-30
Unique Award Key CONT_AWD_SEG30011M0431_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title OMC-CHINOOK TAFT / SATELITE PHONE
NAICS Code 523910: MISCELLANEOUS INTERMEDIATION
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, 069026304, UNITED STATES
PURCHASE ORDER AWARD W912MM11P0064 2011-03-10 2011-04-08 2011-04-08
Unique Award Key CONT_AWD_W912MM11P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16680.00
Current Award Amount 16680.00
Potential Award Amount 16680.00

Description

Title LIFE VESTS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069026304, UNITED STATES
PURCHASE ORDER AWARD N6883610P2974 2010-09-13 2010-10-13 2010-10-13
Unique Award Key CONT_AWD_N6883610P2974_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6632.50
Current Award Amount 6632.50
Potential Award Amount 6632.50

Description

Title BOMBER JACKET X-LARGE
NAICS Code 441222: BOAT DEALERS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Recipient Address 151 HARVARD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069026304, UNITED STATES
PURCHASE ORDER AWARD N4044210P5036 2010-09-02 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N4044210P5036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40160.00
Current Award Amount 40160.00
Potential Award Amount 40160.00

Description

Title USS FRANK CABLE
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 4220: MARINE LIFESAVING & DIVING EQ

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069026304, UNITED STATES
PO AWARD N6893610P0518 2010-08-16 2010-09-16 2010-09-16
Unique Award Key CONT_AWD_N6893610P0518_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ECHOMAX 230 RADAR REFLECTORS
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, 069026304, UNITED STATES
PURCHASE ORDER AWARD N6339409P0538 2009-08-25 2009-09-03 2009-09-03
Unique Award Key CONT_AWD_N6339409P0538_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2675.00
Current Award Amount 2675.00
Potential Award Amount 2675.00

Description

Title ICOM M802/AT140/CABLES PACKAGE
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient XRAM LIMITED
UEI JZNJMKHKFSF8
Legacy DUNS 010134831
Recipient Address 151 HARVARD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069026304, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LANDFALL NAVIGATION 73438621 1983-08-10 1365876 1985-10-15
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-08-06
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements LANDFALL NAVIGATION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LOCATING AND PURCHASING MARINE HARDWARE AND EQUIPMENT FOR OTHERS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Nov. 25, 1975
Use in Commerce Nov. 25, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name XRAM LIMITED
Owner Address 151 HARVARD AVENUE STAMFORD, CONNECTICUT UNITED STATES 06902
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name TAMARA CARMICHAEL
Docket Number 070981-00002
Correspondent Name/Address TAMARA CARMICHAEL, HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10007

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2012-09-25 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS NOT UPDATED
2012-09-13 PAPER RECEIVED
2005-06-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-24 ASSIGNED TO PARALEGAL
2005-04-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-04-29 PAPER RECEIVED
2002-09-23 PAPER RECEIVED
1991-12-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-08-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-09 FINAL REFUSAL MAILED
1984-09-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-08 NON-FINAL ACTION MAILED
1984-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326237006 2020-04-07 0156 PPP 151 HARVARD AVE, STAMFORD, CT, 06902-6304
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-6304
Project Congressional District CT-04
Number of Employees 9
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115277.59
Forgiveness Paid Date 2021-02-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0281992 XRAM LIMITED XRAM LTD JZNJMKHKFSF8 151 HARVARD AVE, STAMFORD, CT, 06902-6304
Capabilities Statement Link -
Phone Number 203-487-0775
Fax Number 203-487-0776
E-mail Address sean@landfallnavigation.com
WWW Page http://www.LandfallNavigation.com
E-Commerce Website -
Contact Person SEAN FLEISCHMAN
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 0WSC5
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords SAFETY, NAVIGATION, CHARTS, RESCUE, SURVIVAL, IMMERSION, SUITS, GEAR
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441222
NAICS Code's Description Boat Dealers
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 315210
NAICS Code's Description Cut and Sew Apparel Contractors
Buy Green Yes
Code 315250
NAICS Code's Description Cut and Sew Apparel Manufacturing (except Contractors)
Buy Green Yes
Code 315990
NAICS Code's Description Apparel Accessories and Other Apparel Manufacturing
Buy Green Yes
Code 316210
NAICS Code's Description Footwear Manufacturing
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes
Code 458110
NAICS Code's Description Clothing and Clothing Accessories Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005187317 Active OFS 2024-01-17 2029-07-15 AMENDMENT

Parties

Name XRAM LIMITED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003319539 Active OFS 2019-07-15 2029-07-15 ORIG FIN STMT

Parties

Name XRAM LIMITED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information