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)
2001-04-24 2005-05-19 Address 721 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-04-01 2009-04-03 Address COWAN LIEBOWITZ & LATMAN, P.C, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6799, USA (Type of address: Service of Process)
1999-04-01 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030417002082 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010424003120 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990401000159 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879518300 2021-01-20 0202 PPS 37 Spring St Frnt, New York, NY, 10012-5723
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57564
Loan Approval Amount (current) 57564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5723
Project Congressional District NY-10
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57892.04
Forgiveness Paid Date 2021-08-18
5281407702 2020-05-01 0202 PPP 37 SPRING ST FRNT A, NEW YORK, NY, 10012-5723
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41243
Loan Approval Amount (current) 41243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-5723
Project Congressional District NY-10
Number of Employees 6
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41454.83
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State