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 (39 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20694.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State