Search icon

RISMONT CORPORATION

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FBY2 Obsolete Non-Manufacturer 2015-08-07 2024-03-05 2022-08-03 No data

Contact Information

POC JOHN MONTEFUSCO
Phone +1 516-320-6138
Address 343 WEST DR, COPIAGUE, NY, 11726 5117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5743598410 2021-02-09 0235 PPS 343 West Dr, Copiague, NY, 11726-5117
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12097
Loan Approval Amount (current) 12097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-5117
Project Congressional District NY-02
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12191.18
Forgiveness Paid Date 2021-11-24
2415647707 2020-05-01 0235 PPP 343 WEST DR, COPIAGUE, NY, 11726
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12097
Loan Approval Amount (current) 12097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12239.59
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State