Search icon

RITE WAY CORP.

Company claim

Is this your business?

Get access!

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

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

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31817
Current Approval Amount:
31817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32256.99
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31817
Current Approval Amount:
31817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32173.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State