Search icon

R.I.C. PLUMBING, INC.

Company Details

Name: R.I.C. PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (34 years ago)
Entity Number: 1588888
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 5984 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 4710 MEYER RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.I.C. PLUMBING, INC. DOS Process Agent 5984 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SCOTT N KUHNS Chief Executive Officer 4710 MEYER RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1995-07-20 2013-11-07 Address 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Service of Process)
1995-07-20 2013-11-07 Address 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Principal Executive Office)
1995-07-20 2013-11-07 Address 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Chief Executive Officer)
1992-11-27 1995-07-20 Address 95 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-11-27 1995-07-20 Address 95 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191106060008 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101007082 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131107006117 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002633 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091201002297 2009-12-01 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
124000.00
Total Face Value Of Loan:
124000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-13
Type:
Planned
Address:
540 SUNSET DRIVE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-23
Type:
Planned
Address:
72 PRINCETON AVENUE, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-18
Type:
Referral
Address:
29 KEATS ST., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124000
Current Approval Amount:
124000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124682.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-14
Operation Classification:
Private(Property)
power Units:
13
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State