Search icon

RUGGIERO REALTY MANAGEMENT CORP.

Company Details

Name: RUGGIERO REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346321
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 12 BRETTON RIDGE, P.O. BOX 210, MT KISCO, NY, United States, 10549
Principal Address: 12 BRETTON RIDGE RD., MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. NUNZIO RUGGIERO Chief Executive Officer 12 BRETTON RIDGE RD., MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
MR. JOEL B. MEIROWITZ DOS Process Agent 12 BRETTON RIDGE, P.O. BOX 210, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1992-11-25 2021-04-07 Address 14 GLENN ST., P.O. BOX 210, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1989-04-21 1992-11-25 Address P.O. BOX 210, 14 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060981 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190508060080 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170405007230 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006099 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130416006321 2013-04-16 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20503.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State