Search icon

RYAN THOMAS REALTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN THOMAS REALTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2016 (9 years ago)
Entity Number: 4920691
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 107 9TH AVE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 107 9TH AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RYAN RANELLONE DOS Process Agent 107 9TH AVE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
RYAN RANELLONE Chief Executive Officer 107 9TH AVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 107 9TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 107 9TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-01-30 2024-03-22 Address 107 9TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-01-30 2024-03-22 Address 107 9TH AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2016-03-29 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240322001957 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220311003274 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200317060106 2020-03-17 BIENNIAL STATEMENT 2020-03-01
200130060038 2020-01-30 BIENNIAL STATEMENT 2018-03-01
160329010200 2016-03-29 CERTIFICATE OF INCORPORATION 2016-03-29

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:
20833.32
Total Face Value Of Loan:
20833.00
Date:
2020-08-18
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37942.81
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State