Search icon

RONCO PAPER PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RONCO PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1978 (47 years ago)
Entity Number: 477061
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 OSER AVENUE, SUITE 1300, HAUPPAUGE, NY, United States, 11788
Principal Address: 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN COHEN Chief Executive Officer 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
RONCO PAPER PRODUCTS CORP. DOS Process Agent 400 OSER AVENUE, SUITE 1300, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-02-19 2023-02-19 Address 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-03-05 2023-02-19 Address 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-03-09 2018-03-05 Address 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-03-09 2018-03-05 Address 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-04-02 1998-03-09 Address 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230219000062 2023-02-19 BIENNIAL STATEMENT 2022-03-01
180305006770 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140307006293 2014-03-07 BIENNIAL STATEMENT 2014-03-01
20130222070 2013-02-22 ASSUMED NAME LLC INITIAL FILING 2013-02-22
120418002765 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
133565.00
Total Face Value Of Loan:
133565.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$133,565
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,146.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,200
Utilities: $2,100
Rent: $24,965
Healthcare: $4200
Debt Interest: $2,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 434-1334
Add Date:
1994-07-15
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State