Search icon

RINGGOLD AUTO SERVICE, INC.

Company Details

Name: RINGGOLD AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697574
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 782 CO RTE 5, PULASKI, NY, United States, 13142
Principal Address: 26 BROAD ST, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDWIN W. RICE Chief Executive Officer 782 COUNTY ROUTE 5, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
RINGGOLD AUTO SERVICE, INC. DOS Process Agent 782 CO RTE 5, PULASKI, NY, United States, 13142

History

Start date End date Type Value
2003-02-14 2011-01-14 Address 26 NELSON AVE, PULASKI, NY, 13142, 4433, USA (Type of address: Chief Executive Officer)
1999-01-28 2003-02-14 Address 539 NEW SCRIBA DR, RICHLAND, NY, 13144, USA (Type of address: Chief Executive Officer)
1995-10-02 1999-01-28 Address 120 SPRINGBROOK RD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1995-10-02 2019-01-14 Address 26 BROAD ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1994-03-07 1995-10-02 Address 7724 SPRINGBROOK ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1994-03-07 1995-10-02 Address 7578 BROAD STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1993-01-26 1995-10-02 Address 7578 BROAD STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114060853 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170118006150 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150120006109 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130110006166 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110114002081 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102003103 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002528 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050308002868 2005-03-08 BIENNIAL STATEMENT 2005-01-01
030214002251 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010202002361 2001-02-02 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814428310 2021-01-27 0248 PPP 26 Broad St, Pulaski, NY, 13142-4433
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pulaski, OSWEGO, NY, 13142-4433
Project Congressional District NY-24
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10364.47
Forgiveness Paid Date 2021-10-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State