Search icon

RIGANO, LLC

Company Details

Name: RIGANO, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963580
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROAD HOLLOW ROAD, SUITE 217, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
RIGANO, LLC DOS Process Agent 425 BROAD HOLLOW ROAD, SUITE 217, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2010-06-18 2014-07-10 Address 105 MAXESS, SUITE 1245, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614006157 2018-06-14 BIENNIAL STATEMENT 2018-06-01
140710006702 2014-07-10 BIENNIAL STATEMENT 2014-06-01
100920000260 2010-09-20 CERTIFICATE OF PUBLICATION 2010-09-20
100618000442 2010-06-18 ARTICLES OF ORGANIZATION 2010-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598677105 2020-04-15 0235 PPP 538 Broad Hollow Road Suite 301, Melville, NY, 11747
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84545
Loan Approval Amount (current) 84545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85008.89
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State