Search icon

RIGGING CONSULTANTS, INC.

Company Details

Name: RIGGING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764911
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 555 LONGFELLOW AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIGGING CONSULTANTS, INC. DOS Process Agent 555 LONGFELLOW AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ANTHONY CORALLO Chief Executive Officer 153 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
264146613
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-19 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 171 BILTMORE BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 153 BILTMORE BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103001077 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103001059 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220208002438 2022-02-08 BIENNIAL STATEMENT 2022-02-08
090120000570 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
109050.00
Total Face Value Of Loan:
109050.00
Date:
2020-04-30
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:
125045.00
Total Face Value Of Loan:
125045.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125045
Current Approval Amount:
125045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126137.86
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109050
Current Approval Amount:
109050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110170.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 292-0090
Add Date:
2012-03-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State