Search icon

RICK'S SPORTS & APPARELS, INC.

Company Details

Name: RICK'S SPORTS & APPARELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1996 (29 years ago)
Date of dissolution: 24 May 2023
Entity Number: 2042901
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 201 ALLEN ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ALLEN ST, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
RICHARD DEHLINGER Chief Executive Officer 201 ALLEN ST, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2006-05-23 2023-08-09 Address 201 ALLEN ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1998-05-29 2023-08-09 Address 201 ALLEN ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
1998-05-29 2006-05-23 Address 201 ALLEN ST, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)
1998-05-29 2006-05-23 Address 201 ALLEN ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1996-06-26 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-26 1998-05-29 Address 201 ALLEN ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003273 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
120713002990 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100716002469 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080610002873 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003930 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002833 2004-06-22 BIENNIAL STATEMENT 2004-06-01
000606002645 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980529002648 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960626000477 1996-06-26 CERTIFICATE OF INCORPORATION 1996-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333327108 2020-04-10 0296 PPP 201 allen st, BUFFALO, NY, 14201-1415
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14201-1415
Project Congressional District NY-26
Number of Employees 2
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10070.68
Forgiveness Paid Date 2021-01-07
2333648710 2021-03-28 0296 PPS 201 Allen St, Buffalo, NY, 14201-1415
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1415
Project Congressional District NY-26
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30156.99
Forgiveness Paid Date 2021-11-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State