Search icon

RISONA INC.

Company Details

Name: RISONA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1982 (43 years ago)
Entity Number: 787981
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISONA INC DEFINED BENEFIT PLAN 2015 133152178 2016-06-08 RISONA INC 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing RAJ DANDONA
RISONA INC DEFINED BENEFIT PLAN 2014 133152178 2015-09-04 RISONA INC 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing RAJ DANDONA
Role Employer/plan sponsor
Date 2015-09-04
Name of individual signing RAJ DANDONA
RISONA INC DEFINED BENEFIT PLAN 2013 133152178 2014-09-17 RISONA INC 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing RAJ DANDONA
Role Employer/plan sponsor
Date 2014-09-17
Name of individual signing RAJ DANDONA
RISONA INC DEFINED BENEFIT PLAN 2012 133152178 2013-09-20 RISONA INC 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing R. DANDONA
RISONA INC DEFINED BENEFIT PLAN 2011 133152178 2012-09-19 RISONA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 133152178
Plan administrator’s name RISONA INC
Plan administrator’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5168835800

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing AUTHORIZATION ON FILE
RISONA INC DEFINED BENEFIT PLAN 2010 133152178 2011-09-09 RISONA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 133152178
Plan administrator’s name RISONA INC
Plan administrator’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5168835800

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing R. DANDONA
RISONA INC DEFINED BENEFIT PLAN 2009 133152178 2010-10-14 RISONA INC 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 5168835800
Plan sponsor’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 133152178
Plan administrator’s name RISONA INC
Plan administrator’s address 1 KEATES PLACE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5168835800

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing R DANDONA

Chief Executive Officer

Name Role Address
RAJ M DANDONA Chief Executive Officer 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
R.M. DANDONA, PRES. Agent 3 TOMS POINT LANE, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-06 2025-01-23 Address 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-07-06 2025-01-23 Address 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-08-27 2015-07-06 Address 90 S BAYLES AVE, PORT WSHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-08-18 2015-07-06 Address 90 S. BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1998-08-18 2004-08-27 Address 90 S. BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-08-18 2015-07-06 Address 90 S. BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-05-19 1998-08-18 Address 3 TOMS POINT LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-05-19 1998-08-18 Address 3 TOMS POINT LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123003375 2025-01-23 BIENNIAL STATEMENT 2025-01-23
150706002020 2015-07-06 BIENNIAL STATEMENT 2014-08-01
061006002585 2006-10-06 BIENNIAL STATEMENT 2006-08-01
040827002552 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020724002588 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000801002469 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980818002492 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960809002312 1996-08-09 BIENNIAL STATEMENT 1996-08-01
931012002236 1993-10-12 BIENNIAL STATEMENT 1993-08-01
930519002318 1993-05-19 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454607206 2020-04-28 0235 PPP 1 keats place, Hicksville, NY, 11801
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94800
Loan Approval Amount (current) 94800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 19
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95916.53
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State