Search icon

RY-LECIA CORP.

Headquarter

Company Details

Name: RY-LECIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1806998
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN G BROWN Chief Executive Officer 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
AMERICAN RECREATIONAL PRODUCTS DOS Process Agent 144-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0784753
State:
CONNECTICUT

History

Start date End date Type Value
2008-03-19 2019-03-19 Address 1535 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-03-19 2019-03-19 Address 1535 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-04-05 2019-03-19 Address 404 ELMWOOD ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2004-03-31 2006-04-05 Address 3505 VETERANS MEMEORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-03-31 2008-03-19 Address 3505 VETERANS MEMORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190319002019 2019-03-19 BIENNIAL STATEMENT 2018-03-01
120420003190 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100602002939 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080319002758 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060405002709 2006-04-05 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
119640.00
Total Face Value Of Loan:
119640.00
Date:
2020-04-15
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:
104960.00
Total Face Value Of Loan:
104960.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119640
Current Approval Amount:
119640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120308.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104960
Current Approval Amount:
104960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105661.65

Date of last update: 15 Mar 2025

Sources: New York Secretary of State