Search icon

RITE-PRINT INC.

Company Details

Name: RITE-PRINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1997 (27 years ago)
Entity Number: 2201498
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: PO BOX 060307, BROOKLYN, NY, United States, 11206
Principal Address: 95 LORIMER ST #1, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEARL SCHVIMMER Chief Executive Officer PO BOX 060307, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 060307, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-01-09 2010-03-04 Address PO BOX 060307, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-12-30 2006-01-09 Address PO BOX 060307, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-12-30 2010-03-04 Address 95 LORIMER ST / #1, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2000-02-22 2003-12-30 Address 384 MARCY AVE, BROOKLYN, NY, 11206, 4845, USA (Type of address: Chief Executive Officer)
2000-02-22 2003-12-30 Address 384 MARCY AVE, BROOKLYN, NY, 11206, 4845, USA (Type of address: Principal Executive Office)
1997-11-21 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-21 2003-12-30 Address 384 MARCY AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206002637 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100304002967 2010-03-04 BIENNIAL STATEMENT 2009-11-01
071115002785 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060109002710 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031230002688 2003-12-30 BIENNIAL STATEMENT 2003-11-01
020117002059 2002-01-17 BIENNIAL STATEMENT 2001-11-01
000222002510 2000-02-22 BIENNIAL STATEMENT 1999-11-01
971121000345 1997-11-21 CERTIFICATE OF INCORPORATION 1997-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431807704 2020-05-01 0202 PPP 95 Lorimer St., BROOKLYN, NY, 11206
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10222
Loan Approval Amount (current) 10222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10378.27
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State