Search icon

RIRI USA INC.

Company Details

Name: RIRI USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2070010
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVE STE 6700, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
L. BENJAMIN HOWELL II Chief Executive Officer 350 FIFTH AVE STE 6700, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
RIRI USA INC. DOS Process Agent 350 FIFTH AVE STE 6700, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2014-09-02 2020-09-14 Address 350 FIFTH AVE STE 6700, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-09-18 2014-09-02 Address 350 FIFTH AVE STE 2812, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2006-09-18 2014-09-02 Address 350 FIFTH AVE STE 2812, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2006-09-18 2014-09-02 Address 350 FIFTH AVE STE 2812, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-10-17 2006-09-18 Address 29 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-10-17 2006-09-18 Address 29 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-17 2006-09-18 Address 29 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-10-17 Address 14 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-26 2002-10-17 Address 14 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-09-27 2002-10-17 Address 14 EAST 60TH STREET SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060467 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180914006087 2018-09-14 BIENNIAL STATEMENT 2018-09-01
161117006300 2016-11-17 BIENNIAL STATEMENT 2016-09-01
140902006329 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120918006205 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101004002357 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080828002919 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060918002753 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041004002176 2004-10-04 BIENNIAL STATEMENT 2004-09-01
021017002521 2002-10-17 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970787308 2020-04-30 0202 PPP 350 Fifth Ave. Suite 6700, NEW YORK, NY, 10118
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126800
Loan Approval Amount (current) 126800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127655.9
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102569 Civil Rights Employment 2011-05-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-27
Termination Date 2016-09-12
Date Issue Joined 2015-03-17
Section 2000
Sub Section E
Status Terminated

Parties

Name INGENITO
Role Plaintiff
Name RIRI USA INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State