Search icon

RIED INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIED INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075062
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 175 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIED INTERNATIONAL CORP. DOS Process Agent 175 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWARD CHUNG Chief Executive Officer 175 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113388374
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 175 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-03-19 Address 175 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-10-04 2024-03-19 Address 175 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-10-04 2020-10-05 Address 175 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-11-22 2006-10-04 Address 110 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319003866 2024-03-19 BIENNIAL STATEMENT 2024-03-19
201005061972 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181024006256 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161005007279 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141016006174 2014-10-16 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
117685.00
Total Face Value Of Loan:
117685.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,685
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,049.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,348
Healthcare: $16337

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 218-1751
Add Date:
2022-01-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State