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)
1993-05-24 2011-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-24 2019-08-07 Address 404 COUNTY ROAD 71, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

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
070509003428 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050630002015 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030423002758 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010522002922 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990505002296 1999-05-05 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282158103 2020-07-21 0248 PPP 600 N CREEK RD, GREENFIELD CENTER, NY, 12833-1106
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENFIELD CENTER, SARATOGA, NY, 12833-1106
Project Congressional District NY-20
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5011.11
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State