Search icon

RAGONE FOUNDATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAGONE FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1973 (52 years ago)
Entity Number: 257701
ZIP code: 12188
County: Rensselaer
Place of Formation: New York
Address: PO BOX 309, Waterford, NY, United States, 12188
Principal Address: Vincent Ragone, 37 Bentley Dr, Troy, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAGONE FOUNDATIONS, INC. DOS Process Agent PO BOX 309, Waterford, NY, United States, 12188

Chief Executive Officer

Name Role Address
VINCENT RAGONE Chief Executive Officer 37 BENTLEY DR, TROY, NY, United States, 12182

Form 5500 Series

Employer Identification Number (EIN):
141549540
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 37 BENTLEY DR, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 37 BENTLEY DR, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address PO BOX 309, Waterford, NY, 12188, USA (Type of address: Service of Process)
2023-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-04 Address 37 BENTLEY DR, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001236 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301001434 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220926000468 2022-09-26 BIENNIAL STATEMENT 2021-03-01
C345076-3 2004-03-26 ASSUMED NAME CORP INITIAL FILING 2004-03-26
A60942-3 1973-03-30 CERTIFICATE OF INCORPORATION 1973-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
396565.00
Total Face Value Of Loan:
396565.00
Date:
2020-05-03
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:
350000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-21
Type:
Complaint
Address:
271-277 STATE STREET, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-13
Type:
Complaint
Address:
JAY STREET RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-05-09
Type:
Planned
Address:
2500 POND VIEW, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354401.37
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396565
Current Approval Amount:
396565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
400280.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State