Search icon

RISING SONS MAINTENANCE INC.

Company Details

Name: RISING SONS MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285340
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 880 S 2ND ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SHERMAN Chief Executive Officer 53 HANRAHAN AVE, FARMINGVILE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 S 2ND ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-08-23 2006-08-18 Address 45 TYBURN LN, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-10-29 2000-08-23 Address 37 HEYWARD STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-10-29 1996-08-27 Address 37 HEYWARD STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-10-29 1996-08-27 Address PO BOX 685, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1988-08-17 1993-10-29 Address POB 685, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813006098 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160802006318 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140815006299 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120925002200 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100820002283 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080804002343 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060818002678 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040930002252 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020729002169 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000823002357 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557327006 2020-04-07 0235 PPP 880 South 2nd St, RONKONKOMA, NY, 11779-7202
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88750
Loan Approval Amount (current) 88750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7202
Project Congressional District NY-02
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89807.71
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State