Search icon

RON FOSTER, INC.

Company Details

Name: RON FOSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1989 (35 years ago)
Entity Number: 1398648
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 495 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
RONALD FOSTER Chief Executive Officer 1476 SAGG RD, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
1993-10-18 2001-10-22 Address 495 COUNTY ROAD 39, PO BOX 2697, SOUTHAMPTON, NY, 11969, 2697, USA (Type of address: Principal Executive Office)
1992-12-09 2003-11-04 Address SAGG RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-10-18 Address SAGG RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1989-10-26 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-26 2001-10-22 Address (NO#) SAGG ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007029 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131106006048 2013-11-06 BIENNIAL STATEMENT 2013-10-01
120321002427 2012-03-21 BIENNIAL STATEMENT 2011-10-01
091007002872 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071114002701 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051228002513 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031104002645 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011022002214 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991115002436 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971021002056 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1401117804 2020-05-21 0235 PPP 495 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20487
Loan Approval Amount (current) 20487
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 221310
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 20669.98
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State