Search icon

RUMPELSTILTSKIN YARNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUMPELSTILTSKIN YARNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402623
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 22 MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA D'AGUANNO Chief Executive Officer 22 MAIN ST, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
STEVEN BARNES DOS Process Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
STEVEN BARNES Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JQ4SAD52XD35
CAGE Code:
9RDM7
UEI Expiration Date:
2024-11-29

Business Information

Doing Business As:
RUMPEL STILTSKIN
Activation Date:
2023-12-07
Initial Registration Date:
2023-11-26

History

Start date End date Type Value
2008-08-08 2012-08-07 Address 391 JOAN STREET, RONKONKOMA, NY, 11779, 6210, USA (Type of address: Chief Executive Officer)
2008-08-08 2012-08-07 Address 391 JOAN STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807006447 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100816002358 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080808002278 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060818000660 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
18898.00
Total Face Value Of Loan:
18898.00
Date:
2020-05-03
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29217.4
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18898
Current Approval Amount:
18898
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19152.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State