Search icon

RITCHIE CORP.

Company Details

Name: RITCHIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1990 (35 years ago)
Entity Number: 1436349
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 263 WEST 38TH STREET, 13TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITCHIE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133582324 2020-11-10 RITCHIE CORP 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 WEST 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing DENNIS CARTER
RITCHIE CORP. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133582324 2020-08-05 RITCHIE CORP 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 WEST 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing DENNIS CARTER
RITCHIE CORP 401 K PROFIT SHARING PLAN TRUST 2018 133582324 2019-04-24 RITCHIE CORP 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 WEST 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing DENNIS CARTER
RITCHIE CORP 401 K PROFIT SHARING PLAN TRUST 2017 133582324 2018-06-19 RITCHIE CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 WEST 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DENNIS CARTER
RITCHIE CORP. PROFIT SHARING PLAN 2014 133582324 2015-06-09 RITCHIE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing LYNN RITCHIE
RITCHIE CORP. PROFIT SHARING PLAN 2013 133582324 2014-07-11 RITCHIE CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing LYNN RITCHIE
RITCHIE CORP. PROFIT SHARING PLAN 2012 133582324 2013-06-26 RITCHIE CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315290
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing LYNN RITCHIE
RITCHIE CORP. PROFIT SHARING PLAN 2011 133582324 2012-06-19 RITCHIE CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315290
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133582324
Plan administrator’s name RITCHIE CORP.
Plan administrator’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127687772

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing LYNN RITCHIE
RITCHIE CORP. DEFINED BENEFIT PLAN 2010 133582324 2010-11-09 RITCHIE CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 315290
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST. 13TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133582324
Plan administrator’s name RITCHIE CORP.
Plan administrator’s address 263 W 38TH ST. 13TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127687772

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing LYNN RITCHIE
RITCHIE CORP. PROFIT SHARING PLAN 2010 133582324 2011-06-21 RITCHIE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315290
Sponsor’s telephone number 2127687772
Plan sponsor’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133582324
Plan administrator’s name RITCHIE CORP.
Plan administrator’s address 263 W 38TH ST 13TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127687772

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing LYNN RITCHIE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 WEST 38TH STREET, 13TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DENNIS C CARTER Chief Executive Officer 263 WEST 38TH ST, 13TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-05-18 2020-08-05 Address 263 WEST 38TH ST, 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-19 2012-05-18 Address 263 WEST 38TH ST, 13TH FL2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-02 2010-04-19 Address 231 WEST 39TH ST, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-02 2010-04-19 Address 231 WEST 39TH ST, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-04-02 2010-04-19 Address 231 WEST 39TH ST, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-15 2002-04-02 Address 488 7TH AVE, 2G, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-15 2002-04-02 Address 488 7TH AVE, 2G, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-05-08 1998-05-15 Address 488 7TH AVE, SUITE 11C, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-05-08 2002-04-02 Address 488 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-05-15 Address 488 7TH AVE, SUITE 11C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061579 2020-08-05 BIENNIAL STATEMENT 2020-04-01
140411006488 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120518002125 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100419003148 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080425002136 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060421003215 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040420002455 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020402002710 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000412002422 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980515002728 1998-05-15 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242128603 2021-03-13 0202 PPS 889 Broadway Apt 2B, New York, NY, 10003-1219
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67287
Loan Approval Amount (current) 67287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-1219
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67741.26
Forgiveness Paid Date 2021-11-22
1893257708 2020-05-01 0202 PPP 263 W 38TH ST FL 13, NEW YORK, NY, 10018
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135805
Loan Approval Amount (current) 135805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137409.46
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State