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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-30 No data 136 STREET, FROM STREET 62 ROAD TO STREET 63 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB. I/F/O 62-27
2017-09-20 No data 184 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb restored and in compliance at time of inspection.
2017-09-09 No data 62 ROAD, FROM STREET 136 STREET TO STREET 138 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB (curb free of defects)
2017-06-12 No data 19 AVENUE, FROM STREET 154 STREET TO STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2017-04-27 No data 231 STREET, FROM STREET 64 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repair
2017-03-03 No data HAND ROAD, FROM STREET BROWVALE LANE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2017-01-30 No data 62 ROAD, FROM STREET 136 STREET TO STREET 138 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2016-12-28 No data 23 AVENUE, FROM STREET 147 STREET TO STREET 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance at time of inspection.
2016-11-09 No data 184 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2016-10-07 No data 231 STREET, FROM STREET 64 AVENUE TO STREET 67 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED IN KIND. EXPANSION JOINTS SEALED

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634897707 2020-05-01 0235 PPP 15 WOODLAND LN, GLEN HEAD, NY, 11545
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) 8250
Loan Approval Amount (current) 8250
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 GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 238990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8348.59
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State