Search icon

RICE TO RICHES, INC.

Company Details

Name: RICE TO RICHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1999 (26 years ago)
Date of dissolution: 04 Aug 2022
Entity Number: 2362883
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 37 SPRING STREET, NEW YORK, NY, United States, 10012
Principal Address: 37 SPRING ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MOCEO Chief Executive Officer 37 SPRING ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PETER MOCRO DOS Process Agent 37 SPRING STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 37 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-09-23 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-03 2023-04-18 Address 37 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-05-19 2023-04-18 Address 37 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-04-24 2005-05-19 Address 721 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418004280 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
210930002851 2021-09-30 BIENNIAL STATEMENT 2021-09-30
090403003338 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070423002975 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050519002326 2005-05-19 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
301921.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
57564.00
Total Face Value Of Loan:
57564.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
41243.00
Total Face Value Of Loan:
41243.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57564
Current Approval Amount:
57564
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57892.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41243
Current Approval Amount:
41243
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41454.83

Court Cases

Court Case Summary

Filing Date:
2014-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORREA
Party Role:
Plaintiff
Party Name:
RICE TO RICHES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State