Search icon

RAGONE FOUNDATIONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAGONE FOUNDATIONS INC. 401 (K) PROFIT SHARING PLAN & TRUST 2018 141549540 2019-01-31 RAGONE FOUNDATIONS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5182351877
Plan sponsor’s address 53 WETSEL RD, TROY, NY, 121829753

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
RAGONE FOUNATIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 141549540 2019-01-31 RAGONE FOUNDATIONS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5182351877
Plan sponsor’s address 53 WETSEL RD, TROY, NY, 121829753

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
RAGONE FOUNDATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 141549540 2020-04-08 RAGONE FOUNDATIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5188597583
Plan sponsor’s address 53 WETSEL RD., TROY, NY, 12182

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing KIMBERLEIGH RAGONE
Role Employer/plan sponsor
Date 2020-04-08
Name of individual signing KIMBERLEIGH RAGONE
RAGONE FOUNDATIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 141549540 2019-01-31 RAGONE FOUNDATIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Plan sponsor’s address 53 WETSEL RD, TROY, NY, 121829753

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing KIMBERLEIGH RAGONE
RAGONE FOUNDATIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 141549540 2019-01-30 RAGONE FOUNDATIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5188597583
Plan sponsor’s address 53 WETSEL RD., TROY, NY, 12182

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing KIM RAGONE
RAGONE FOUNDATIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 141549540 2019-01-30 RAGONE FOUNDATIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5187010528
Plan sponsor’s address 53 WETSEL RD., TROY, NY, 12182

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing KIM RAGONE
RAGONE FOUNDATIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 141549540 2019-01-30 RAGONE FOUNDATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 5187010528
Plan sponsor’s address 53 WETSEL RD., TROY, NY, 12182

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing KIM RAGONE

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

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)
2023-02-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-30 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-30 2023-03-01 Address 17 101ST ST., TROY, NY, 12180, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347292401 0213100 2024-02-21 271-277 STATE STREET, SCHENECTADY, NY, 12305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-21
Emphasis N: FALL
Case Closed 2024-09-19

Related Activity

Type Complaint
Activity Nr 2132461
Safety Yes
Type Inspection
Activity Nr 1729259
Safety Yes
Type Inspection
Activity Nr 1729524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2024-04-02
Abatement Due Date 2024-04-12
Current Penalty 7339.8
Initial Penalty 11292.0
Final Order 2024-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level: a) Worksite, Elevator shaft form: On or about February 20, 2024, an employee was setting up forms on a form bracket scaffold, approximately 11 feet above the ground and was not protected from falls.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2024-04-02
Abatement Due Date 2024-04-12
Current Penalty 7339.8
Initial Penalty 11292.0
Final Order 2024-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(5): Each employee on the face of formwork or reinforcing steel was not protected from falling 6 feet (1.8 m) or more to lower levels by personal fall arrest systems, safety net systems, or positioning device systems: a) Worksite, Stairwell form: On or about February 20, 2024, and employee was setting up forms on the face of formwork, approximately 13 feet above the ground, and was not protected from falls.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2024-04-02
Abatement Due Date 2024-04-12
Current Penalty 4194.45
Initial Penalty 6453.0
Final Order 2024-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a) Worksite, stairwell concrete form: On or about February 20, 2024, an employee was accessing a portable extension ladder that was set up on two concrete forms approximately 4 feet above the ground and the employer did not ensure a stairway of ladder was provided to all personnel points of access.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-04-02
Abatement Due Date 2024-04-12
Current Penalty 0.0
Initial Penalty 8067.0
Final Order 2024-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where a portable ladder was used for access to an upper level landing surface and the ladder's length did not allow the ladder side rails to extend at least 3 feet (0.9 m) above the upper landing surface being accessed, the ladder was not secured at its top to a rigid support that will not deflect, and a grasping device was not provided to assist employees in mounting and dismounting the ladder: a) Worksite, stairwell concrete form: On or about February 20, 2024, an employee was accessing the top level of a concrete form with the use of a portable extension ladder and a grasping device was not provided to assist employees. Employee was exposed to a fall hazard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2024-04-02
Abatement Due Date 2024-04-12
Current Penalty 4194.45
Initial Penalty 6453.0
Final Order 2024-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(5)(i): Non-self-supporting ladders were not used at an angle such than the horizontal distance from the top support to the foot of the ladder way approximately one-quarter of the working length of the ladder (the distance along the ladder between the foot and the top support): a) Worksite, stairwell concrete form: On or about February 20, 2024, a portable extension ladder, which was extended approximately 12 feet in working length and was at a horizontal distance of approximately 12 inches from the face of the concrete form.
339897456 0213100 2014-08-13 JAY STREET RIVER STREET, TROY, NY, 12180
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2014-08-13
Case Closed 2014-08-14

Related Activity

Type Complaint
Activity Nr 902774
Safety Yes
334278314 0213100 2012-05-09 2500 POND VIEW, CASTLETON ON HUDSON, NY, 12033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-09
Emphasis N: CTARGET, L: FALL
Case Closed 2012-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-08-09
Abatement Due Date 2012-05-10
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: a) Jobsite, The Spinney at Pond View- On or about 5/09/12- Employee was not wearing a protective helmet and exposed to an overhead struck-by hazard when concrete forms were being lifted.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-09
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet or more above a lower level were not protected from falling by the use of guardrail systems, safety net system, or personal fall arrest systems. a) Jobsite, The Spinney at Pond View- On or about 5/09/12- Employee without fall protection was exposed to an approximately (7') seven foot fall hazard when standing on the top of a concrete form.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards. The program did not enable each employee to recognize the hazards of falling and did not train each employee in the procedures to be followed in order to minimize these hazards: a) Jobsite, The Spinney at Pond View- On or about 05/10/12- Employee exposed to a fall hazard of approximately (7') seven feet to ground level from the top of concrete form works was not provided fall protection training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767387206 2020-04-28 0248 PPP 37 Bentley Dr, TROY, NY, 12182
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 30
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354401.37
Forgiveness Paid Date 2021-08-03
9198628506 2021-03-12 0248 PPS 20 Gurley Ave Ste 1, Troy, NY, 12182-9737
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396565
Loan Approval Amount (current) 396565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12182-9737
Project Congressional District NY-20
Number of Employees 33
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400280.76
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State