Search icon

RONI CONTRACTING CORP.

Company Details

Name: RONI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026605
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 52-15 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 917-440-2106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CERRONE Chief Executive Officer 52-15 LEITH PLACE, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-15 LEITH PLACE, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1275337-DCA Inactive Business 2008-01-07 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
111006002310 2011-10-06 BIENNIAL STATEMENT 2010-03-01
040315000841 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002256 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002257 RENEWAL INVOICED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
2498804 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498803 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2022409 RENEWAL INVOICED 2015-03-19 100 Home Improvement Contractor License Renewal Fee
939810 RENEWAL INVOICED 2013-10-08 100 Home Improvement Contractor License Renewal Fee
939811 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
939812 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
893466 FINGERPRINT INVOICED 2008-01-07 75 Fingerprint Fee
893465 TRUSTFUNDHIC INVOICED 2008-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
8250.00
Total Face Value Of Loan:
8250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8348.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State