Search icon

RITE WAY MANAGEMENT CORP.

Company Details

Name: RITE WAY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059776
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: 2917 RTE 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD J CARPEZZI JR DOS Process Agent 2917 RTE 9W, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
LEONARD J CARPEZZI JR Chief Executive Officer PO BOX 631, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1998-08-17 2000-07-28 Address PO BOX 637, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1998-08-17 2010-09-23 Address 2960 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1998-08-17 2010-09-23 Address 2960 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1996-08-23 1998-08-17 Address 249 ROUTE 210, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100923002622 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080811002082 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060807003117 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040908002893 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020725002319 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16027
Current Approval Amount:
16027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16160.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 429-2293
Add Date:
2008-12-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State