Search icon

RONIN GHOST CORP.

Company Details

Name: RONIN GHOST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2018 (6 years ago)
Date of dissolution: 02 May 2024
Entity Number: 5417894
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 2266 24th street, 1, new york, NY, United States, 11105
Principal Address: 95 MORGAN AVE APT 2, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN WAKS DOS Process Agent 2266 24th street, 1, new york, NY, United States, 11105

Agent

Name Role Address
jonathan waks Agent 2266 24th street, 1, new york, NY, 11105

Chief Executive Officer

Name Role Address
JONATHAN WAKS Chief Executive Officer 95 MORGAN AVE APT 2, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-10-08 2024-05-13 Address 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-05-13 Address 2266 24th street, 1, new york, NY, 11105, USA (Type of address: Service of Process)
2021-10-08 2024-05-13 Address 2266 24th street, 1, new york, NY, 11105, USA (Type of address: Registered Agent)
2020-09-22 2021-10-08 Address 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-09-28 2021-10-08 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-09-28 2021-10-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-09-28 2021-10-08 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000771 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
220922003493 2022-09-22 BIENNIAL STATEMENT 2022-09-01
211008001112 2021-10-08 CERTIFICATE OF CHANGE BY ENTITY 2021-10-08
200922060010 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180928010452 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046297705 2020-05-01 0202 PPP 2266 24TH ST, ASTORIA, NY, 11105-3413
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11105-3413
Project Congressional District NY-14
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5453.66
Forgiveness Paid Date 2021-01-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State