Search icon

RYRO CORP

Company Details

Name: RYRO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2018 (7 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 5401510
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 17 GLENOLA AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 GLENOLA AVENUE, SEA CLIFF, NY, United States, 11579

Agent

Name Role Address
NEAL E. MINTZ, CPA Agent 12 ASHFORD LANE, HUNTINGTON, NY, 11743

History

Start date End date Type Value
2019-04-10 2022-09-10 Address 12 ASHFORD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2019-04-10 2022-09-10 Address 17 GLENOLA AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2018-08-29 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-29 2019-04-10 Address 2155 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2018-08-29 2019-04-10 Address 2155 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000651 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
190410000405 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
180829010296 2018-08-29 CERTIFICATE OF INCORPORATION 2018-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-05-03
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36942.16
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24144

Date of last update: 23 Mar 2025

Sources: New York Secretary of State