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

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

Form 5500 Series

Employer Identification Number (EIN):
133152178
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
94800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
94800.00
Total Face Value Of Loan:
94800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94800
Current Approval Amount:
94800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95916.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State