Search icon

RUIZ CONSULTING SERVICES, INC.

Company Details

Name: RUIZ CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483754
ZIP code: 10001
County: Queens
Place of Formation: New York
Activity Description: We provide a full range of MEP Cost Planning and Management Services by advising on the feasibility of projects from inception through conclusion of the construction period - including post-construction work. We provide change order cost planning management by reviewing costs data and project updates and meeting with construction managers, project managers to determine changer order validity.
Address: 1216 Broadway, Ste 200, New York, NY, United States, 10001
Principal Address: 203 Meadow Oak Court, Greer, SC, United States, 29650

Contact Details

Phone +1 347-232-9563

Website http://www.ruizconsultingservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUIZ CONSULTING SERVICES, INC. DOS Process Agent 1216 Broadway, Ste 200, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
WESLEY RUIZ Chief Executive Officer 203 MEADOW OAK COURT, GREER, SC, United States, 29650

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 203 MEADOW OAK COURT, GREER, SC, 29650, USA (Type of address: Chief Executive Officer)
2023-10-05 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-03-27 Address 1216 Broadway, Ste 200, New York, NY, 10001, USA (Type of address: Service of Process)
2023-02-09 2025-03-27 Address 203 MEADOW OAK COURT, GREER, SC, 29650, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2023-02-09 Address 5926 SUMMERFIELD STREET, 2FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2019-01-28 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327003356 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230209002582 2023-02-09 BIENNIAL STATEMENT 2023-01-01
190128010493 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244277400 2020-05-18 0202 PPP 5926 SUMMERFIELD ST, RIDGEWOOD, NY, 11385-5937
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-5937
Project Congressional District NY-07
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.51
Forgiveness Paid Date 2021-05-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State