Search icon

RONA PRECISION, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
JBN3BLANGWN6
CAGE Code:
0EKV5
UEI Expiration Date:
2025-09-19

Business Information

Activation Date:
2024-09-23
Initial Registration Date:
1998-08-27

Commercial and government entity program

CAGE number:
0EKV5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-19

Contact Information

POC:
RONALD ALBER
Corporate URL:
www.ronaprecision.com

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
54000.00
Total Face Value Of Loan:
54000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-22
Type:
Referral
Address:
142-2 REMINGTON BLVD., RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,442.36
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State