Search icon

RITE CARS INC.

Company Details

Name: RITE CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1997 (27 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 2203666
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITE CARS INC SAFE HARBOR 401(K) PLAN 2022 113413363 2023-06-08 RITE CARS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2022 113413363 2023-11-17 RITE CARS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2021 113413363 2022-08-01 RITE CARS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2020 113413363 2021-09-21 RITE CARS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2019 113413363 2020-10-13 RITE CARS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2018 113413363 2019-07-25 RITE CARS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2017 113413363 2018-08-16 RITE CARS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2016 113413363 2017-05-31 RITE CARS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing MOHAMMAD RAHGOZAR
RITE CARS INC SAFE HARBOR 401(K) PLAN 2015 113413363 2016-08-22 RITE CARS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 6314046289
Plan sponsor’s address 309 SUNRISE HWY, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing MOHAMMAD RAHGOZAR

Chief Executive Officer

Name Role Address
GOLAM HOSEIN RAHGOZAR Chief Executive Officer 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-05 2024-12-06 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-04-05 2024-12-06 Address 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-12-01 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-01 2000-04-05 Address 309 E. SUNRISE HWY., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003886 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
131227002027 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120111002710 2012-01-11 BIENNIAL STATEMENT 2011-12-01
101214002114 2010-12-14 BIENNIAL STATEMENT 2009-12-01
080110002874 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060127002754 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031128002008 2003-11-28 BIENNIAL STATEMENT 2003-12-01
000405002324 2000-04-05 BIENNIAL STATEMENT 1999-12-01
971201000587 1997-12-01 CERTIFICATE OF INCORPORATION 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635418608 2021-03-15 0235 PPS 309 Sunrise Hwy, Lindenhurst, NY, 11757-2517
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138030
Loan Approval Amount (current) 138030
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 Lindenhurst, SUFFOLK, NY, 11757-2517
Project Congressional District NY-02
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138856.65
Forgiveness Paid Date 2021-10-25
6866597800 2020-06-02 0235 PPP 309 sunrise hwy, lindenhurst, NY, 11757-2517
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118787
Loan Approval Amount (current) 118787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address lindenhurst, SUFFOLK, NY, 11757-2517
Project Congressional District NY-02
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119918.78
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600999 Consumer Credit 2016-02-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2
Filing Date 2016-02-29
Termination Date 2016-10-18
Date Issue Joined 2016-06-10
Section 1601
Status Terminated

Parties

Name ASSID,
Role Plaintiff
Name RITE CARS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State