Search icon

RIO OF ITALY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIO OF ITALY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1968 (57 years ago)
Entity Number: 224126
ZIP code: 07461
County: Westchester
Place of Formation: New York
Address: 24 hudson avenue, wantage, NJ, United States, 07461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
joy steinbacher DOS Process Agent 24 hudson avenue, wantage, NJ, United States, 07461

Chief Executive Officer

Name Role Address
JOY STEINBACHER Chief Executive Officer 24 HUDSON AVENUE, WANTAGE, NJ, United States, 07461

Licenses

Number Type Date End date Address
21RI0062837 Appearance Enhancement Business License 2023-08-04 2027-08-04 89 KNOLLWOOD RD, GREENBURGH, NY, 10607
21RI0062837 DOSAEBUSINESS 2014-01-03 2027-08-04 89 KNOLLWOOD RD, GREENBURGH, NY, 10607
21RI0062837 DOSAEBUSUNESS 2014-01-03 2027-08-04 89 KNOLLWOOD RD, GREENBURGH, NY, 10607

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 24 HUDSON AVENUE, WANTAGE, NJ, 07461, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-16 Address 89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116000070 2024-01-12 AMENDMENT TO BIENNIAL STATEMENT 2024-01-12
240110002631 2024-01-10 CERTIFICATE OF AMENDMENT 2024-01-10
230616000610 2023-06-16 BIENNIAL STATEMENT 2022-06-01
150105002059 2015-01-05 BIENNIAL STATEMENT 2014-06-01
120911002204 2012-09-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-07
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:
3790.00
Total Face Value Of Loan:
3790.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,790
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,837.06
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $3,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State