Search icon

RICHMOND ROAD RAVIOLI INC.

Company Details

Name: RICHMOND ROAD RAVIOLI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1293001
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1076 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MONTEDORO Chief Executive Officer 1076 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1076 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1993-05-13 2010-09-15 Address 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-13 2010-09-15 Address 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-05-13 2010-09-15 Address 7425 NEW UTRECHT AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1988-09-20 1993-05-13 Address 1755 EAST RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121101002424 2012-11-01 BIENNIAL STATEMENT 2012-09-01
100915002583 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080829002229 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060823002224 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041008002212 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1760339 LATE INVOICED 2014-08-14 100 Scale Late Fee
1616326 SCALE-01 INVOICED 2014-03-10 140 SCALE TO 33 LBS
273719 CNV_SI INVOICED 2005-10-07 100 SI - Certificate of Inspection fee (scales)
264726 CNV_SI INVOICED 2003-11-05 140 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101100.00
Total Face Value Of Loan:
101100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101100
Current Approval Amount:
101100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101845.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State