Search icon

RONIRHO REALTY ASSOCIATES INC.

Company Details

Name: RONIRHO REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3142915
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 18 Legend Court, SMITHTOWN, NY, United States, 11787
Principal Address: 18 LEGEND COURT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONIRHO REALTY ASSOCIATES INC. DOS Process Agent 18 Legend Court, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RONI BARAZANI Chief Executive Officer 18 LEGEND COURT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 18 LEGEND COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 205 MCCALL AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-02-05 2024-07-16 Address 18 LEGEND CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-11-30 2024-07-16 Address 205 MCCALL AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2006-11-30 2009-02-05 Address RONI BARAZANI, 205 MCCALL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2004-12-29 2006-11-30 Address RONI BARAZANI, 205 MCCALL AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2004-12-29 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716001579 2024-07-16 BIENNIAL STATEMENT 2024-07-16
090205000691 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
061130002073 2006-11-30 BIENNIAL STATEMENT 2006-12-01
041229000013 2004-12-29 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953768907 2021-04-29 0235 PPS 18 Legend Ct, Smithtown, NY, 11787-1552
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33195
Loan Approval Amount (current) 33195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1552
Project Congressional District NY-01
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33356.88
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State