Name: | RUTIGLIANO CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Entity Number: | 5061189 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 PARSONS LANE, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTIGLIANO CONSULTING, INC. | DOS Process Agent | 10 PARSONS LANE, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ANTHONY RUTIGLIANO | Chief Executive Officer | 10 PARSONS LANE, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2021-01-04 | Address | 10 PARSONS LANE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2017-01-03 | 2020-01-15 | Address | 124 N. SUFFOLK AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060766 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200115060381 | 2020-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170103001054 | 2017-01-03 | CERTIFICATE OF INCORPORATION | 2017-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9307178306 | 2021-01-30 | 0235 | PPS | 10 Parsons Ln, Saint James, NY, 11780-4226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2227477707 | 2020-05-01 | 0235 | PPP | 10 PARSONS LN, SAINT JAMES, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State