Search icon

RONIQUE, INC.

Company Details

Name: RONIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883546
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 555 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 44-33 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONOHUE, MCGAHAN & CATALANO DOS Process Agent 555 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
GIUSEPPE ALCAMO Chief Executive Officer 44-33 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11363

Licenses

Number Type Date End date Address
21RO1168112 DOSAEBUSINESS 2014-01-03 2029-04-15 44 33 DOUGLASTON PKWY, DOUGLASTON, NY, 11363
21RO1168112 Appearance Enhancement Business License 2003-04-15 2025-04-15 44 33 DOUGLASTON PKWY, DOUGLASTON, NY, 11363

Filings

Filing Number Date Filed Type Effective Date
110325002663 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090305002989 2009-03-05 BIENNIAL STATEMENT 2009-03-01
080219002971 2008-02-19 BIENNIAL STATEMENT 2007-03-01
030318000346 2003-03-18 CERTIFICATE OF INCORPORATION 2003-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189855 OL VIO INVOICED 2012-08-21 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
21011.00
Total Face Value Of Loan:
21011.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21011
Current Approval Amount:
21011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21079.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State