Search icon

RON AMSTUTZ, LLC

Company Details

Name: RON AMSTUTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5071961
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 393 WEST END AVENUE, 2G, New York, NY, United States, 10024

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CMTYPAJMKHH4 2024-09-04 393 W END AVE, APT 2G, NEW YORK, NY, 10024, 6139, USA 393 W END AVE APT 2G, NEW YORK, NY, 10024, 6139, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-06
Initial Registration Date 2021-09-14
Entity Start Date 2017-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541922

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD A AMSTUTZ
Address 393 WEST END AVENUE 2G, NEW YORK, NY, 10024, 6139, USA
Government Business
Title PRIMARY POC
Name RONALD A AMSTUTZ
Address 393 WEST END AVENUE 2G, NEW YORK, NY, 10024, 6139, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RON AMSTUTZ, LLC DOS Process Agent 393 WEST END AVENUE, 2G, New York, NY, United States, 10024

History

Start date End date Type Value
2017-01-23 2025-01-03 Address 393 WEST END AVENUE, APARTMENT 2G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000205 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230114000207 2023-01-14 BIENNIAL STATEMENT 2023-01-01
210111060157 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190128060009 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170516000542 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
170414000168 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170123000101 2017-01-23 ARTICLES OF ORGANIZATION 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708087300 2020-04-29 0202 PPP 51-02 21st Street 6th floor, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.14
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State