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
020828002335 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000920002633 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980924002321 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960926002011 1996-09-26 BIENNIAL STATEMENT 1996-09-01
931028002493 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-05 No data 1076 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 Pass 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690457206 2020-04-27 0202 PPP 1076 RICHMOND ROAD, STATEN ISLAND, NY, 10304
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101100
Loan Approval Amount (current) 101100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101845.09
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State