Search icon

RONIS BROS. SEWING MACHINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RONIS BROS. SEWING MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1982 (43 years ago)
Entity Number: 786157
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 39 HARRIET PLACE, LYNBROOK, NY, United States, 11563
Principal Address: 39 HARRIET PL, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONIS BROS. SEWING MACHINE CORP. DOS Process Agent 39 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MONICA ZYLBERBERG Chief Executive Officer 39 HARRIET PL, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2010-12-21 2012-08-06 Address 39 HARRIET PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2004-09-13 2020-08-19 Address 534 BROADHOLLOW RD, MELVILLE, NY, 00000, USA (Type of address: Service of Process)
2002-08-07 2004-09-13 Address C/O GOLDSBERG ZANKEL & GOLDEN, 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-08-07 2010-12-21 Address MANUEL RONISKY, 220 W 38TH ST, NEW YORK, NY, 10018, 4407, USA (Type of address: Chief Executive Officer)
2002-08-07 2010-12-21 Address 220 W 38TH ST, NEW YORK, NY, 10018, 4407, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200819060215 2020-08-19 BIENNIAL STATEMENT 2020-08-01
160817006184 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140904006572 2014-09-04 BIENNIAL STATEMENT 2014-08-01
120806007178 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101221002911 2010-12-21 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
171632.00
Total Face Value Of Loan:
171632.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
171632.00
Total Face Value Of Loan:
171632.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$171,632
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,024.13
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $171,632
Jobs Reported:
13
Initial Approval Amount:
$171,632
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,553.32
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $171,627
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State