Search icon

RUIZ CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XA22J8MKHRG7
CAGE Code:
11VT5
UEI Expiration Date:
2026-04-22

Business Information

Division Name:
RUIZ CONSULTING SERVICES, INC.
Activation Date:
2025-04-28
Initial Registration Date:
2025-04-22

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
20835.00
Total Face Value Of Loan:
20833.33
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
20835.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21040.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State