Search icon

RONIN EQUITY PARTNERS LLC

Company Details

Name: RONIN EQUITY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506362
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-03-05 2023-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327003189 2023-03-27 BIENNIAL STATEMENT 2023-03-01
190529000724 2019-05-29 CERTIFICATE OF PUBLICATION 2019-05-29
190305000254 2019-03-05 APPLICATION OF AUTHORITY 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022197207 2020-04-15 0202 PPP 254 Park Ave S # 7HJ, New York, NY, 10010-7205
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83300
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7205
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83996.07
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State