Search icon

RONI RABL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONI RABL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2060034
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 148 WEST 37TH STREET, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST 37TH STREET, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YAEL EDELIST Chief Executive Officer 148 WEST 37TH STREET, 3RD FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133905895
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-12 2006-08-02 Address 839 WEST END AVE #3C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-09-12 2006-08-02 Address 499 7 AVE #902 S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-09-12 2006-08-02 Address 499 7 AVE #902 S, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-09-08 2000-09-12 Address 839 W END AVE, 3C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-09-08 2000-09-12 Address 499 7TH AVE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100823002080 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080808003079 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060802003000 2006-08-02 BIENNIAL STATEMENT 2006-08-01
041014002409 2004-10-14 BIENNIAL STATEMENT 2004-08-01
000912002919 2000-09-12 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
118542.00
Total Face Value Of Loan:
118542.00
Date:
2020-06-17
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:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
90230.00
Total Face Value Of Loan:
90230.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90230
Current Approval Amount:
90230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91275.16
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118542
Current Approval Amount:
118542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119302.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State