Search icon

RITE CARS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITE CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1997 (28 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

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

Form 5500 Series

Employer Identification Number (EIN):
113413363
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
138030.00
Total Face Value Of Loan:
138030.00
Date:
2020-06-02
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:
118787.00
Total Face Value Of Loan:
118787.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138030
Current Approval Amount:
138030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138856.65
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118787
Current Approval Amount:
118787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119918.78

Court Cases

Court Case Summary

Filing Date:
2016-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State