Search icon

RIBICO, INC.

Company Details

Name: RIBICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106255
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 135 WILLIAM ST, NEW YORK, NY, United States, 10038
Principal Address: 9 BANK ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAPLAN & SCHULTZ CPAS DOS Process Agent 135 WILLIAM ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
VICTOR RINK Chief Executive Officer 9 BANK ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-01-27 2001-01-31 Address 853 BROADWAY SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110304002416 2011-03-04 BIENNIAL STATEMENT 2011-01-01
081222002141 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070109002131 2007-01-09 BIENNIAL STATEMENT 2007-01-01
021231002069 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010131002283 2001-01-31 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
32742.00
Total Face Value Of Loan:
32742.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32742
Current Approval Amount:
32742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33088.26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State