Search icon

RONYS SERVICES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
19277.00
Total Face Value Of Loan:
19277.00
Date:
2020-05-02
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18950.08
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19277
Current Approval Amount:
19277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19413.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-09-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State