Search icon

F. RUGGIERO & SONS OF WESTCHESTER, INC.

Company Details

Name: F. RUGGIERO & SONS OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1984 (41 years ago)
Entity Number: 907380
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 732 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUGGIERO Chief Executive Officer 732 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 732 YONKERS AVENUE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
133214234
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-21 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1993-06-29 2000-04-12 Address 732 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-06-29 Address 1862 HERING AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1984-04-05 2022-01-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1984-04-05 1993-06-29 Address 55 CHERRYWOOD RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001322 2021-11-03 BIENNIAL STATEMENT 2021-11-03
180402007151 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006167 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006565 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120516003096 2012-05-16 BIENNIAL STATEMENT 2012-04-01

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:
123268.00
Total Face Value Of Loan:
123268.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123268
Current Approval Amount:
123268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124848.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State