Search icon

RITEWAY MECHANICAL CORP.

Company Details

Name: RITEWAY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1960 (65 years ago)
Entity Number: 129280
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1135 CLOSE AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DOMINICK RUTIGLIANO Chief Executive Officer 1135 CLOSE AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 CLOSE AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2004-07-21 2006-06-14 Address 729 E 140TH ST, BRONX, NY, 10454, 2495, USA (Type of address: Chief Executive Officer)
1995-06-29 2004-07-21 Address 729 EAST 140TH ST, BRONX, NY, 10454, 2495, USA (Type of address: Chief Executive Officer)
1995-06-29 2006-06-14 Address 729 EAST 140 STREET, BRONX, NY, 10454, 2495, USA (Type of address: Principal Executive Office)
1995-06-29 2006-06-14 Address 729 EAST 140TH ST, BRONX, NY, 10454, 2495, USA (Type of address: Service of Process)
1960-06-02 2023-07-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1960-06-02 1995-06-29 Address 1441 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603006238 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006618 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100622002124 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080701002934 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060614002426 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040721002683 2004-07-21 BIENNIAL STATEMENT 2004-06-01
000601002079 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980617002426 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960618002433 1996-06-18 BIENNIAL STATEMENT 1996-06-01
950629002402 1995-06-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632448306 2021-01-21 0202 PPS 1135 Close Ave, Bronx, NY, 10472-3103
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109180
Loan Approval Amount (current) 109180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-3103
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110223.28
Forgiveness Paid Date 2022-01-07
4973077205 2020-04-27 0202 PPP 1135 Close Avenue, Bronx, NY, 10472
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109180
Loan Approval Amount (current) 109180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110499.26
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State