Search icon

RINGER CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RINGER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826758
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 776 MONTAUK HWY. UNIT C, BAYPORT, NY, United States, 11705
Principal Address: 473 LAKEVIEW AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE RINGER DOS Process Agent 776 MONTAUK HWY. UNIT C, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
GEORGE W RINGER Chief Executive Officer 473 LAKEVIEW AVE, BAYPORT, NY, United States, 11705

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELIZABETH RINGER
User ID:
P3234349

Unique Entity ID

Unique Entity ID:
UCBXYESDRGK6
CAGE Code:
9T7K5
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2024-01-20

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 473 LAKEVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-09 2024-01-30 Address 776 MONTAUK HWY. UNIT C, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2006-11-29 2024-01-30 Address 473 LAKEVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2006-11-29 2021-04-09 Address 473 LAKEVIEW AVE., BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017224 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210409060426 2021-04-09 BIENNIAL STATEMENT 2020-06-01
080626002983 2008-06-26 BIENNIAL STATEMENT 2008-06-01
061129002723 2006-11-29 BIENNIAL STATEMENT 2006-06-01
040715002244 2004-07-15 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2025-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2025-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
-15000.00
Date:
2021-02-01
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$82,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,324.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$75,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,504.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 472-1454
Add Date:
2009-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State