Search icon

RONDON'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONDON'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955676
ZIP code: 14886
County: Tompkins
Place of Formation: New York
Address: 1 OLD MAIN ST., PO BOX 811, TRUMANSBURG, NY, United States, 14886
Principal Address: 1 OLD MAIN ST, PO BOX 811, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A SCOTT Chief Executive Officer 1 OLD MAIN ST, PO BOX 811, TRUMANSBURG, NY, United States, 14886

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD MAIN ST., PO BOX 811, TRUMANSBURG, NY, United States, 14886

History

Start date End date Type Value
2007-09-12 2025-05-14 Address 1 OLD MAIN ST., PO BOX 811, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
2007-09-12 2025-05-14 Address 1 OLD MAIN ST, PO BOX 811, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
1997-09-17 2007-09-12 Address 19 W MAIN ST, PO BOX 811, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
1997-09-17 2007-09-12 Address 19 W MAIN ST, PO BOX 811, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process)
1997-09-17 2007-09-12 Address 19 W MAIN ST, PO BOX 811, TRUMANSBURG, NY, 14886, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250514001367 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
190903063522 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006021 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150908006202 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130917006390 2013-09-17 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$58,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,153.92
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $58,500
Jobs Reported:
6
Initial Approval Amount:
$56,712.35
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,712.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,198.68
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $56,712.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State