Search icon

RICK'S MEASURING MACHINE SERVICES, INC.

Company Details

Name: RICK'S MEASURING MACHINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135361
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 7 PRECHTL CT, MILLER PLACE, NY, United States, 11764
Address: PO BOX 187, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICK'S MEASURING MACHINE SERVICES, INC. DOS Process Agent PO BOX 187, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
EUGENE R SANABRIA Chief Executive Officer 7 PRECHTL CT, PO BOX 187, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1999-08-18 2001-04-18 Address 7 PRECHTL CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-08-18 2001-04-18 Address 7 PRECHTL CT, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1999-08-18 2021-04-21 Address PO BOX 187, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1997-04-21 1999-08-18 Address 205 SMITHTOWN BLVD, STE 210, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060211 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190426060095 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170502006441 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150427006151 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130415006480 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110425003188 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090408002685 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070430002657 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050511003017 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030407002468 2003-04-07 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248618909 2021-04-24 0235 PPP 7 Prechtl Ct, Miller Place, NY, 11764-2821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2821
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22615.15
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State