Search icon

RIKE ENTERPRISES, INC.

Company Details

Name: RIKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027461
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 46 TAFT AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIKE ENTERPRISES, INC. DOS Process Agent 46 TAFT AVE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
RICHARD JANSEN Chief Executive Officer 46 TAFT AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2004-07-07 2018-05-01 Address 46 TAFT AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2004-07-07 2010-05-18 Address PO BOX 49, 46 TAFT AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2004-07-07 2018-05-01 Address 46 TAFT AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1998-06-01 2004-07-07 Address 22 SUFFOLK LN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1998-06-01 2004-07-07 Address 46 TAFT AVE, ISLIP, NY, 11751, 2112, USA (Type of address: Service of Process)
1998-06-01 2004-07-07 Address 22 SUFFOLK LN, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1996-05-08 1998-06-01 Address 242 ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007410 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006282 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507007195 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120504006401 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100518002090 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080603003156 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040707002646 2004-07-07 BIENNIAL STATEMENT 2004-05-01
020424002783 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000523002820 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980601002208 1998-06-01 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946887307 2020-05-03 0235 PPP 46 Taft Avenue, ISLIP, NY, 11751-2112
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) 187500
Loan Approval Amount (current) 187500
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 ISLIP, SUFFOLK, NY, 11751-2112
Project Congressional District NY-02
Number of Employees 22
NAICS code 424120
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 Non-Veteran
Forgiveness Amount 188505.52
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State