Search icon

RONA PRECISION, INC.

Company Details

Name: RONA PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968791
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBN3BLANGWN6 2024-11-19 142 REMINGTON BLVD, STE 2, RONKONKOMA, NY, 11779, 6960, USA 142 REMINGTON BLVD # 2, RONKONKOMA, NY, 11779, 6960, USA

Business Information

URL www.ronaprecision.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 1998-08-27
Entity Start Date 1978-07-01
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD ALBER
Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA
Title ALTERNATE POC
Name BRENDAN SEIBERT
Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA
Government Business
Title PRIMARY POC
Name RONALD ALBER
Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA
Title ALTERNATE POC
Name BRENDAN SEIBERT
Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA
Past Performance
Title PRIMARY POC
Name BRENDAN SEIBERT
Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA

DOS Process Agent

Name Role Address
RONALD ALBER DOS Process Agent 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RONALD ALBER Chief Executive Officer 142-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-02-18 2021-02-25 Address 142-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-04-20 2005-02-18 Address 142-12 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-04-20 2005-02-18 Address 78 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1985-01-24 1995-04-20 Address 78 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060147 2021-02-25 BIENNIAL STATEMENT 2021-01-01
130108007509 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127002341 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090121003106 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070119002205 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050218002699 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030128002261 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010205002274 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990201002054 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970404002554 1997-04-04 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112872593 0214700 1996-08-22 142-2 REMINGTON BLVD., RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-08-27
Case Closed 1996-09-25

Related Activity

Type Referral
Activity Nr 902002633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-27
Abatement Due Date 1996-10-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379607701 2020-05-01 0235 PPP 142 REMINGTON BLVD STE 2, RONKONKOMA, NY, 11779-6960
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6960
Project Congressional District NY-02
Number of Employees 4
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54442.36
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State