Search icon

RONIN STONES, INC.

Company Details

Name: RONIN STONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160624
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 365 BRIDGE ST, APT 7A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTY SHIBATA DOS Process Agent 365 BRIDGE ST, APT 7A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GAKU SHIBATA Chief Executive Officer 365 BRIDGE ST, APT 7A, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CHRISTY SHIBATA Agent 365 BRIDGE ST, APT 7A, BROOKLYN, NY, 11201

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 365 BRIDGE ST, APT 7A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-06-14 2024-05-16 Address 365 BRIDGE ST, APT 7A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-06-26 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-26 2024-05-16 Address 365 BRIDGE ST, APT 7A, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2017-06-26 2024-05-16 Address 365 BRIDGE ST, APT 7A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003277 2024-05-16 BIENNIAL STATEMENT 2024-05-16
190614060233 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170626010242 2017-06-26 CERTIFICATE OF INCORPORATION 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152917705 2020-05-01 0202 PPP 365 Bridge St Apt 7A, Brooklyn, NY, 11201
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28622.31
Forgiveness Paid Date 2021-06-28
5444258707 2021-04-02 0202 PPS 365 Bridge St Apt 7A, Brooklyn, NY, 11201-3805
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3805
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25193.06
Forgiveness Paid Date 2022-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State