Search icon

RONYS SERVICES, INC.

Company Details

Name: RONYS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808202
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2961 WEST 30TH STREET, #2B, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 646-238-3011

Phone +1 646-427-7881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2961 WEST 30TH STREET, #2B, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date Description
BIC-497336 No data Trade waste removal 2018-06-15 No data BIC File Number of the Entity: BIC-497336
2055480-DCA Active Business 2017-07-10 2025-02-28 No data

History

Start date End date Type Value
2023-11-30 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-20 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150820010284 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578657 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3578656 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306867 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307134 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905620 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905621 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2635021 FINGERPRINT INVOICED 2017-07-05 75 Fingerprint Fee
2635019 LICENSE INVOICED 2017-07-05 100 Home Improvement Contractor License Fee
2635020 TRUSTFUNDHIC INVOICED 2017-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228885 Office of Administrative Trials and Hearings Issued Settled 2024-03-25 2000 2024-04-18 Each vehicle must have the name and business address of the licensee lettered legibly in letters and figures not less than eight (8) inches in height, and in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab at all times.
TWC-223806 Office of Administrative Trials and Hearings Issued Settled 2022-04-25 250 2022-09-28 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223889 Office of Administrative Trials and Hearings Issued Settled 2022-04-25 250 2022-09-28 Failed to timely disclose to Commission employee information
TWC-223807 Office of Administrative Trials and Hearings Issued Settled 2022-04-25 250 2022-09-28 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-220149 Office of Administrative Trials and Hearings Issued Settled 2020-09-11 1000 2020-11-30 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820857704 2020-05-01 0202 PPP 2961 W 30TH ST APT 2B, BROOKLYN, NY, 11224
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 722511
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 18950.08
Forgiveness Paid Date 2021-06-01
2090228500 2021-02-19 0202 PPS 2961 W 30th St Apt 2B, Brooklyn, NY, 11224-1795
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19277
Loan Approval Amount (current) 19277
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1795
Project Congressional District NY-08
Number of Employees 3
NAICS code 238330
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 19413.44
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3184230 Intrastate Non-Hazmat 2024-10-19 20000 2023 2 2 Auth. For Hire
Legal Name RONYS SERVICES INC
DBA Name -
Physical Address 454 YETMAN AVE, STATEN ISLAND, NY, 10307, US
Mailing Address 454 YETMAN AVE, STATEN ISLAND, NY, 10307, US
Phone (646) 238-3011
Fax -
E-mail RONYSSERVICES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State