Search icon

RINGO, LLC

Company Details

Name: RINGO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606264
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
RINGO LLC DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2017-11-13 2025-02-06 Address 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-01-31 2017-11-13 Address 1 HUNTINGTON QUADRANGLE, STE 1N11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-02-11 2007-01-31 Address 330 S SERVICE RD STE 120, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-04-22 2005-02-11 Address ATTN: JEANINE BONDI, 445 BROADHOLLOW ROAD, STE 112, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-02-14 2004-04-22 Address ATTN: MERRILL BANKS, 445 BROADHOLLOW ROAD, STE 119, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003656 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230203003482 2023-02-03 BIENNIAL STATEMENT 2023-02-01
211007002408 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191115060352 2019-11-15 BIENNIAL STATEMENT 2019-02-01
171113002017 2017-11-13 BIENNIAL STATEMENT 2017-02-01
110301002265 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090121002638 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070131002233 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050211002698 2005-02-11 BIENNIAL STATEMENT 2005-02-01
040422000835 2004-04-22 CERTIFICATE OF CHANGE 2004-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449547204 2020-04-15 0235 PPP 445 Broadhollow Rd, MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59600
Loan Approval Amount (current) 59600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60027.13
Forgiveness Paid Date 2021-01-07
2940458409 2021-02-04 0235 PPS 445 Broadhollow Rd Ste 119, Melville, NY, 11747-3601
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59605
Loan Approval Amount (current) 59605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3601
Project Congressional District NY-01
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60359.45
Forgiveness Paid Date 2022-05-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State