Search icon

RON-RACHLIN MANAGEMENT CORP.

Company Details

Name: RON-RACHLIN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1101523
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-09 108TH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHLIN MANAGEMENT CORP. DOS Process Agent 69-09 108TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DANIELLE RACHLIN MENDOZA Chief Executive Officer 69-09 108TH STREET, 1A, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2018-12-03 2020-12-02 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-03 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-07-23 2014-12-08 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-07-23 2018-12-03 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-03-25 2008-07-23 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-03-25 2008-07-23 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-03-25 2008-07-23 Address 69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1986-12-05 1993-03-25 Address & SKOLLER, ESQS., 60 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061184 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007479 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007645 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006986 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002380 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110103002502 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081121003344 2008-11-21 BIENNIAL STATEMENT 2008-12-01
080723002901 2008-07-23 BIENNIAL STATEMENT 2006-12-01
050125002732 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021210002530 2002-12-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3008707709 2020-05-01 0202 PPP 6909 108TH ST, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20694.2
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State