Search icon

RIGANO RENOVATIONS, INC.

Company Details

Name: RIGANO RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1728982
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 660 NORTH CREEK RD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BOURNE RIGANO Chief Executive Officer 660 NORTH CREEK RD, GREENFIELD CENTER, NY, United States, 12833

DOS Process Agent

Name Role Address
ROBERT RIGANO DOS Process Agent 660 NORTH CREEK RD, GREENFIELD CENTER, NY, United States, 12833

Agent

Name Role Address
BOURNE RIGANO Agent 404 COUNTY ROAD 71, STILLWATER, NY, 12170

History

Start date End date Type Value
2011-04-29 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2003-04-23 2019-08-07 Address 404 COUNTY RD 71, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2001-05-22 2019-08-07 Address 404 COUNTY RD 71, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
1995-09-05 2003-04-23 Address 404 CO RD 71, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1995-09-05 2001-05-22 Address 404 CO RD 71, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220507000215 2022-05-07 BIENNIAL STATEMENT 2021-05-01
190807002050 2019-08-07 BIENNIAL STATEMENT 2019-05-01
110513002191 2011-05-13 BIENNIAL STATEMENT 2011-05-01
110429000404 2011-04-29 CERTIFICATE OF AMENDMENT 2011-04-29
090422002063 2009-04-22 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-07-21
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5011.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State