Search icon

RICCONE LTD.

Company Details

Name: RICCONE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942535
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 1154 MONTAUK HWY, MASTIC, NY, United States, 11967
Principal Address: 1154 MONTAUK HWY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA ANCONE Chief Executive Officer 394 AVONDALE DRIVE, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1154 MONTAUK HWY, MASTIC, NY, United States, 11967

History

Start date End date Type Value
1993-05-07 2012-09-13 Address 1154 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1993-05-07 2012-09-13 Address 1154 MONTAUK HIGHWAY, MASTIC, NY, 11967, USA (Type of address: Service of Process)
1984-09-11 1993-05-07 Address 1154 MONTAUK HIGHWAY, SUITE B, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002437 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100913002108 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080829002240 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060828002827 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041027002415 2004-10-27 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
3375.00
Total Face Value Of Loan:
3375.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3375
Current Approval Amount:
3375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3419.01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State