Search icon

RONNY RELIABLE'S CLEANING CO., INC.

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)
2000-07-06 2014-07-25 Address 11 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: Chief Executive Officer)
1995-02-14 2000-07-06 Address 37 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 2510, USA (Type of address: Service of Process)
1995-02-14 2000-07-06 Address 37 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 2510, USA (Type of address: Chief Executive Officer)
1995-02-14 2000-07-06 Address 37 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, 2510, 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
080909002627 2008-09-09 BIENNIAL STATEMENT 2008-07-01
061027002807 2006-10-27 BIENNIAL STATEMENT 2006-07-01
040901002717 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020709002354 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000706002380 2000-07-06 BIENNIAL STATEMENT 2000-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WE ARREST DIRT 73297577 1981-02-17 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements WE ARREST DIRT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For CLEANING OF OFFICES AND HOMES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status ABANDONED
Basis 1(a)
First Use Oct. 01, 1976
Use in Commerce Dec. 27, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RONNY RELIABLE'S CLEANING CO., INC.
Owner Address 85 SO. SAW MILL RIVER RD. ELMSFORD, NEW YORK UNITED STATES 10601
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ELMSFORD, RONNY RELIABLE'S CLEANING CO INC, 85 SO SAW MILL RIVER RD, NEW YORK UNITED STATES 10601

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
WE ARREST DIRT 73244997 1980-01-04 1182440 1981-12-15
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-07-22
Publication Date 1981-09-22
Date Cancelled 1988-07-22

Mark Information

Mark Literal Elements WE ARREST DIRT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.27 - Firemen; Men, policemen, firemen; Policemen, 02.01.31 - Men, stylized, including men depicted in caricature form, 02.09.06 - Carrying items, humans; Humans, including men, women and children, depicted toting items, such as buckets or bags; Toting items, humans, 11.09.04 - Brooms; Dusters (mops); Mops; Squeegee; Sweepers, carpet, non-electric, 19.07.02 - Buckets; Pails

Goods and Services

For Cleaning of Offices and Homes
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 01, 1976
Use in Commerce Dec. 27, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Ronny Reliable's Cleaning Co. Inc.
Owner Address 85 S. Saw Mill River Rd. Elmsford, NEW YORK UNITED STATES 10601
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RONNY RELIABLE'S CLEANING CO INC, 85 S SAW MILL RIVER RD, ELMSFORD, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1988-07-22 CANCELLED SEC. 8 (6-YR)
1981-12-15 REGISTERED-PRINCIPAL REGISTER
1981-09-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177758507 2021-03-03 0202 PPS 54 N Central Ave, Elmsford, NY, 10523-2562
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
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 Elmsford, WESTCHESTER, NY, 10523-2562
Project Congressional District NY-16
Number of Employees 5
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31007.22
Forgiveness Paid Date 2022-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State