Search icon

A. RONNI KOLOTKIN, INC.

Company Details

Name: A. RONNI KOLOTKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1980 (45 years ago)
Entity Number: 649407
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, United States, 10011
Principal Address: A RONNI KOLOTKIN, 80 5TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. RONNI KOLOTKIN, INC. DOS Process Agent 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
A RONNI KOLOTKIN Chief Executive Officer 80 5TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-09-13 2020-09-01 Address 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, 10011, 7804, USA (Type of address: Service of Process)
2009-08-21 2018-09-13 Address 80 5TH AVENUE, SUITE 1508, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-18 2009-08-21 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-09-08 2004-10-18 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-09-08 2004-10-18 Address 175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-04-07 1998-09-08 Address 177 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-04-07 1998-09-08 Address 177 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1980-09-08 2004-10-18 Address GOLDSMITH, P.C., 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060474 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006000 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160901007236 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915007262 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921002016 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101021002356 2010-10-21 BIENNIAL STATEMENT 2010-09-01
090821000561 2009-08-21 CERTIFICATE OF CHANGE 2009-08-21
080827002975 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060829002210 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041018002130 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671567703 2020-05-01 0202 PPP 80 Fifth Avenue Suite 1508, New York, NY, 10011
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14585
Loan Approval Amount (current) 14585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14744.62
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State