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

Links between entities

Type Company Name Company Number State
Headquarter of RY-LECIA CORP., CONNECTICUT 0784753 CONNECTICUT

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

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)
2004-03-31 2008-03-19 Address 3505 VETERANS MEMORIAL HWY, STE Q, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-04-21 2004-03-31 Address 404 ELMWOOD ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2000-04-21 2004-03-31 Address 428 ASTOR DR, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1994-03-28 2004-03-31 Address 404 ELMWOOD STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

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
040331002700 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020708002401 2002-07-08 BIENNIAL STATEMENT 2002-03-01
000421002433 2000-04-21 BIENNIAL STATEMENT 2000-03-01
940328000433 1994-03-28 CERTIFICATE OF INCORPORATION 1994-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267177103 2020-04-15 0235 PPP 144 Remington Boulevard, Ronkonkoma, NY, 11779
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104960
Loan Approval Amount (current) 104960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105661.65
Forgiveness Paid Date 2020-12-22
3077458303 2021-01-21 0235 PPS 144 Remington Blvd Ste 1, Ronkonkoma, NY, 11779-6961
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119640
Loan Approval Amount (current) 119640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6961
Project Congressional District NY-02
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120308.67
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State