Search icon

RONATA ENTERPRISES, INC.

Company Details

Name: RONATA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271143
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 114 Spruce Street, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET GROSSER DOS Process Agent 114 Spruce Street, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
SUSAN NERENBERG Chief Executive Officer 114 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
132633062
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220712001434 2022-07-12 BIENNIAL STATEMENT 2021-01-01
C277411-1 1999-08-12 ASSUMED NAME CORP INITIAL FILING 1999-08-12
729293-4 1969-01-14 CERTIFICATE OF INCORPORATION 1969-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
39510.00
Total Face Value Of Loan:
39510.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39510
Current Approval Amount:
39510
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40016.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State