Search icon

RIGGING DYNAMICS INC.

Company Details

Name: RIGGING DYNAMICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699083
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: rocco battaglia, 4200 ocean harbor south unit 712, hutchinson island, FL, United States, 34949

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL MATTHEWS Chief Executive Officer 79 BOYD ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 79 BOYD ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-07-22 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2008-07-22 2024-07-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-07-22 2024-07-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034287 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220722000660 2022-07-22 BIENNIAL STATEMENT 2022-07-01
170426000109 2017-04-26 ANNULMENT OF DISSOLUTION 2017-04-26
DP-2157500 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080722000311 2008-07-22 CERTIFICATE OF INCORPORATION 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052637704 2020-05-01 0235 PPP 557 W WALNUT ST, LONG BEACH, NY, 11561
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 10
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 101442.78
Forgiveness Paid Date 2021-10-14
1070578400 2021-02-01 0235 PPS 557 W Walnut St, Long Beach, NY, 11561-3019
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66125
Loan Approval Amount (current) 66125
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 Long Beach, NASSAU, NY, 11561-3019
Project Congressional District NY-04
Number of Employees 10
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66693.82
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State