Search icon

ROBERT RUGGIERO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT RUGGIERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1967 (58 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 208106
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1242 HAWTHORNE DR., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT RUGGIERO, INC. DOS Process Agent 1242 HAWTHORNE DR., WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1967-07-27 1973-02-02 Address 5 FREEPORT PLZ. W., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1967-03-20 1967-07-27 Address 71 N. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C214176-2 1994-08-18 ASSUMED NAME CORP INITIAL FILING 1994-08-18
DP-582840 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A47008-2 1973-02-02 CERTIFICATE OF AMENDMENT 1973-02-02
630696-3 1967-07-27 CERTIFICATE OF AMENDMENT 1967-07-27
608890-4 1967-03-20 CERTIFICATE OF INCORPORATION 1967-03-20

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
82140.00
Total Face Value Of Loan:
82140.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82140
Current Approval Amount:
82140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82571.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State