Search icon

RIGNOLA BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGNOLA BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1964 (61 years ago)
Entity Number: 178389
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 235 N. Dunton Ave, Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM RIGNOLA DOS Process Agent 235 N. Dunton Ave, Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
WILLIAM RIGNOLA Chief Executive Officer 235 N. DUNTON AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112032881
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 15F BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 9 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 235 N. DUNTON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2022-02-28 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-20 2024-07-02 Address 15F BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003225 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220226000063 2022-02-26 BIENNIAL STATEMENT 2022-02-26
130820000561 2013-08-20 CERTIFICATE OF CHANGE 2013-08-20
20051207012 2005-12-07 ASSUMED NAME CORP DISCONTINUANCE 2005-12-07
20050706026 2005-07-06 ASSUMED NAME CORP INITIAL FILING 2005-07-06

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-04-16
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37043.21
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26142.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State