Search icon

RONNY RELIABLE'S CLEANING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONNY RELIABLE'S CLEANING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1978 (47 years ago)
Entity Number: 501024
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 54 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523
Principal Address: 54 NORTH CENTRAL AVENEU, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J YMBRAS DOS Process Agent 54 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
RONALD J YMBRAS Chief Executive Officer 54 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2016-07-01 2020-07-02 Address 54 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2014-07-25 2016-07-01 Address 3 AMERICAN LEGION DR, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2014-07-25 2016-07-01 Address 3 AMERICAN LEGION DR, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2014-07-25 2016-07-01 Address 3 AMERICAN LEGION DR, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2000-07-06 2014-07-25 Address 11 AMERICAN LEGION DR, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060642 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160701006743 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140725006088 2014-07-25 BIENNIAL STATEMENT 2014-07-01
20140618061 2014-06-18 ASSUMED NAME LLC INITIAL FILING 2014-06-18
120809002023 2012-08-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
30500.00
Total Face Value Of Loan:
30500.00

Trademarks Section

Serial Number:
73297577
Mark:
WE ARREST DIRT
Status:
ABANDONED FILE - BACKFILE
Mark Type:
SERVICE MARK
Application Filing Date:
1981-02-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WE ARREST DIRT

Goods And Services

For:
CLEANING OF OFFICES AND HOMES
First Use:
1976-10-01
International Classes:
037 - Primary Class
Class Status:
Abandoned
Serial Number:
73244997
Mark:
WE ARREST DIRT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1980-01-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WE ARREST DIRT

Goods And Services

For:
Cleaning of Offices and Homes
First Use:
1976-10-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,500
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$31,007.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,494
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$30,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$30,772.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State