Search icon

RICK SHATZ, INC.

Company Details

Name: RICK SHATZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1110198
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, STE 1800, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVE, SUITE 1800, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. SHATZ Chief Executive Officer 580 FIFTH AVE, STE 1800, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE, STE 1800, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0989288-DCA Active Business 1998-06-30 2025-07-31

History

Start date End date Type Value
2001-01-25 2004-10-22 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
1995-05-12 2004-10-22 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
1995-05-12 2004-10-22 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)
1986-09-08 2001-01-25 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062049 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181010006125 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160909006243 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140915006652 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121107002246 2012-11-07 BIENNIAL STATEMENT 2012-09-01
100929002392 2010-09-29 BIENNIAL STATEMENT 2010-09-01
081002003148 2008-10-02 BIENNIAL STATEMENT 2008-09-01
060915002120 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041022002621 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020924002882 2002-09-24 BIENNIAL STATEMENT 2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-09 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645827 RENEWAL INVOICED 2023-05-15 340 Secondhand Dealer General License Renewal Fee
3347957 RENEWAL INVOICED 2021-07-09 340 Secondhand Dealer General License Renewal Fee
3032117 RENEWAL INVOICED 2019-05-06 340 Secondhand Dealer General License Renewal Fee
2644084 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2121989 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
1448400 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1448404 RENEWAL INVOICED 2011-08-26 340 Secondhand Dealer General License Renewal Fee
1448401 RENEWAL INVOICED 2009-07-21 340 Secondhand Dealer General License Renewal Fee
1448402 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1448403 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4240587110 2020-04-13 0202 PPP 580 Fifth Ave., NEW YORK, NY, 10036-0044
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186400
Loan Approval Amount (current) 186400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0044
Project Congressional District NY-12
Number of Employees 18
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187860.13
Forgiveness Paid Date 2021-02-04
6166628410 2021-02-10 0202 PPS 580 5th Ave Ste 1800, New York, NY, 10036-4728
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203200
Loan Approval Amount (current) 203200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4728
Project Congressional District NY-12
Number of Employees 18
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204244.22
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State