Search icon

THE RAGIONIERE GROUP CORP.

Company Details

Name: THE RAGIONIERE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877376
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 2 QUAIL RUN, HILTON, NY, United States, 14468

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMANUELE D'AMBROSIO Chief Executive Officer 2 QUAIL RUN, HILTON, NY, United States, 14468

Agent

Name Role Address
EMANUELE D'AMBROSIO Agent 2 QUAIL RUN, HILTON, NY, 14468

DOS Process Agent

Name Role Address
EMANUELE D'AMBROSIO DOS Process Agent 2 QUAIL RUN, HILTON, NY, United States, 14468

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-01-02 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Service of Process)
2019-10-04 2020-08-04 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Service of Process)
2019-10-04 2024-01-02 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2016-01-12 2024-01-02 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Registered Agent)
2016-01-12 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2016-01-12 2019-10-04 Address 2 QUAIL RUN, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006208 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221028001238 2022-10-28 BIENNIAL STATEMENT 2022-01-01
200804060944 2020-08-04 BIENNIAL STATEMENT 2020-01-01
191004060537 2019-10-04 BIENNIAL STATEMENT 2018-01-01
160112000184 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923487109 2020-04-12 0219 PPP 2 Quail Run, HILTON, NY, 14468-9335
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) 19897
Loan Approval Amount (current) 19897
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 HILTON, MONROE, NY, 14468-9335
Project Congressional District NY-25
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20062.72
Forgiveness Paid Date 2021-02-17
9519118410 2021-02-17 0219 PPS 2 Quail Run, Hilton, NY, 14468-9335
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21222
Loan Approval Amount (current) 21222
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 Hilton, MONROE, NY, 14468-9335
Project Congressional District NY-25
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21391.19
Forgiveness Paid Date 2021-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State