Search icon

RITE WAY CORP.

Company Details

Name: RITE WAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216524
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2269 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 511 EAST 5TH ST, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-837-8734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2269 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JERRY H GUREWITZ Chief Executive Officer 511 EAST 5TH ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1045594-DCA Inactive Business 2003-10-23 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
020129002964 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000928002577 2000-09-28 BIENNIAL STATEMENT 2000-01-01
980109000697 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-09 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-12 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-04 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 2269 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3246251 OL VIO INVOICED 2020-10-15 250 OL - Other Violation
2933418 RENEWAL INVOICED 2018-11-23 200 Tobacco Retail Dealer Renewal Fee
2707223 OL VIO INVOICED 2017-12-08 187.5 OL - Other Violation
2707222 CL VIO INVOICED 2017-12-08 350 CL - Consumer Law Violation
2595926 OL VIO INVOICED 2017-04-26 125 OL - Other Violation
2522299 RENEWAL INVOICED 2016-12-29 110 Cigarette Retail Dealer Renewal Fee
1898564 RENEWAL INVOICED 2014-12-01 110 Cigarette Retail Dealer Renewal Fee
1580799 TS VIO INVOICED 2014-01-31 750 TS - State Fines (Tobacco)
1575432 SS VIO INVOICED 2014-01-27 50 SS - State Surcharge (Tobacco)
1560618 SS VIO CREDITED 2014-01-14 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-13 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2017-11-29 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-11-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-04-12 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484328710 2021-03-31 0202 PPS 2269 86th St, Brooklyn, NY, 11214-4107
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31817
Loan Approval Amount (current) 31817
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4107
Project Congressional District NY-11
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32256.99
Forgiveness Paid Date 2022-08-23
1660078000 2020-06-22 0202 PPP 2269 86TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31817
Loan Approval Amount (current) 31817
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32173.85
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State