Search icon

RINGS AND MORE II INC.

Company Details

Name: RINGS AND MORE II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786754
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RINGS AND MORE II INC Chief Executive Officer 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
JU YOUNG KIM DOS Process Agent 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-07-31 Address 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-07-31 Address 4333 48TH STREET, APT 2A, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2015-07-09 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2021-03-11 Address 57 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003361 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210810001989 2021-08-10 BIENNIAL STATEMENT 2021-08-10
210311060579 2021-03-11 BIENNIAL STATEMENT 2019-07-01
150709010025 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053838202 2020-07-31 0202 PPP 1239 BROADWAY STE 402, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2186.58
Forgiveness Paid Date 2021-07-02
2894368600 2021-03-16 0202 PPS 1239 Broadway Ste 402, New York, NY, 10001-4339
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3710
Loan Approval Amount (current) 3710
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 New York, NEW YORK, NY, 10001-4339
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3732.12
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State