Search icon

RUMPELSTILTSKIN YARNS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQ4SAD52XD35 2024-11-29 22 MAIN ST, SAYVILLE, NY, 11782, 2558, USA 22 MAIN ST, SAYVILLE, NY, 11782, 2558, USA

Business Information

Doing Business As RUMPEL STILTSKIN
URL www.rumpelstiltskinyarns.net
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2023-11-26
Entity Start Date 2006-11-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA J DAGUANNO
Role OWNER
Address 391 JOAN ST, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name ANGELA J DAGUANNO
Role OWNER
Address 391 JOAN ST, RONONKOA, NY, 11779, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084707709 2020-05-01 0235 PPP 22 Main St, Sayville, NY, 11782
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 451130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29217.4
Forgiveness Paid Date 2022-02-25
4403358701 2021-04-01 0235 PPS 22 Main St, Sayville, NY, 11782-2558
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18898
Loan Approval Amount (current) 18898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2558
Project Congressional District NY-02
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19152.6
Forgiveness Paid Date 2022-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State