Search icon

R & G BUSINESS, CORP.

Company Details

Name: R & G BUSINESS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2006 (19 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 3325079
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 23 WEST 47TH ST #503, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICIO AGUIRRE Chief Executive Officer 23 WEST 47TH ST #503, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH ST #503, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-02-24 2010-04-29 Address 79-33 69TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826000616 2011-08-26 CERTIFICATE OF DISSOLUTION 2011-08-26
100429002680 2010-04-29 BIENNIAL STATEMENT 2010-02-01
060224000242 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2139835008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R & G BUSINESS CORP.
Recipient Name Raw R & G BUSINESS CORP.
Recipient DUNS 624136243
Recipient Address 7933 69TH RD, MIDDLE VILLAGE, QUEENS, NEW YORK, 11379-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State