Search icon

S. RICCI AMERICA, INC.

Headquarter

Company Details

Name: S. RICCI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850502
ZIP code: 33025
County: New York
Place of Formation: New York
Address: 12036 MIRAMAR PKWY, MIRAMAR, FL, United States, 33025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. RICCI AMERICA, INC. DOS Process Agent 12036 MIRAMAR PKWY, MIRAMAR, FL, United States, 33025

Chief Executive Officer

Name Role Address
JULIAN O. BALEA Chief Executive Officer 49 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F14000000117
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133786759
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 49 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 407 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 350 5TH AVE, 41ST FLOOR, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-09-11 2020-09-01 Address 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2014-06-25 2018-09-11 Address 407 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002535 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901002481 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060756 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006481 2018-09-11 BIENNIAL STATEMENT 2018-09-01
170502006579 2017-05-02 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
210065.38
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISAKOV
Party Role:
Plaintiff
Party Name:
S. RICCI AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
S. RICCI AMERICA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State