Search icon

RISMONT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RISMONT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813568
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 210 EAST DRIVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANTHONY MONTEFUSCO Chief Executive Officer 845 BECKMAN DRIVE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 EAST DRIVE, COPIAGUE, NY, United States, 11726

Unique Entity ID

CAGE Code:
7FBY2
UEI Expiration Date:
2017-08-03

Business Information

Activation Date:
2016-08-03
Initial Registration Date:
2015-08-05

Commercial and government entity program

CAGE number:
7FBY2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-08-03

Contact Information

POC:
JOHN MONTEFUSCO
Corporate URL:
www.rismont.com

History

Start date End date Type Value
2004-10-22 2008-09-18 Address 845 BECKMAN DRIVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-09-19 2008-09-18 Address 845 BECKMAN DRIVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100914002152 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080918002192 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060825002371 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041022002709 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020919000539 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
12097.00
Total Face Value Of Loan:
12097.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-02
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:
12097.00
Total Face Value Of Loan:
12097.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,097
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,191.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,096
Jobs Reported:
1
Initial Approval Amount:
$12,097
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,239.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State