Search icon

RONALD A. BARTLETT & ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD A. BARTLETT & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071033
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-07 FARRINGTON ST, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD A. BARTLETT & ASSOCIATES, LTD. DOS Process Agent 31-07 FARRINGTON ST, 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RONALD A BARTLETT Chief Executive Officer 144-60 GRAND CENTRAL PKWY, BRAIRWOOD, NY, United States, 11435

Form 5500 Series

Employer Identification Number (EIN):
113342494
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-27 2021-03-26 Address 31-07 FARRINGTON ST, 2ND FL, FLUSHING, NY, 11354, 7476, USA (Type of address: Service of Process)
1998-10-29 2002-09-27 Address 82-45 135TH ST, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
1998-10-29 2002-09-27 Address 31-07 FARRINGTON ST, 2ND FL, FLUSHING, NY, 11354, 7476, USA (Type of address: Principal Executive Office)
1998-10-29 2002-09-27 Address PO BOX 541476, 31-07 FARRINGTON ST, 2ND FL, FLUSHING, NY, 11354, 7476, USA (Type of address: Service of Process)
1996-10-02 1998-10-29 Address 31-02 LINDEN PLACE, P.O. BOX 541476, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060152 2021-03-26 BIENNIAL STATEMENT 2020-10-01
181002006528 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006445 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006378 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002158 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-11-20
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:
200000.00
Date:
2020-05-04
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:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-04-13
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

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,500
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,079.08
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State