Search icon

RICH'S SPORTS FIELDS, INC.

Company Details

Name: RICH'S SPORTS FIELDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368443
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 110 PAVEMENT ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6DT15 Active Non-Manufacturer 2011-05-20 2024-03-11 No data No data

Contact Information

POC KAREN RONCONE
Phone +1 716-681-5951
Fax +1 716-681-0038
Address 110 PAVEMENT RD, LANCASTER, NY, 14086 9520, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 PAVEMENT ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KAREN M. RONCONE Chief Executive Officer 110 PAVEMENT ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 110 PAVEMENT ROAD, LANCASTER, NY, 14086, 9520, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 110 PAVEMENT ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-04-24 2023-07-14 Address 110 PAVEMENT ROAD, LANCASTER, NY, 14086, 9520, USA (Type of address: Chief Executive Officer)
2001-04-27 2007-04-24 Address 110 PAVEMENT RD, LANCASTER, NY, 14086, 9520, USA (Type of address: Principal Executive Office)
2001-04-27 2007-04-24 Address 110 PAVEMENT RD, LANCASTER, NY, 14086, 9520, USA (Type of address: Chief Executive Officer)
1999-04-16 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-16 2023-07-14 Address 110 PAVEMENT ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003979 2023-07-14 BIENNIAL STATEMENT 2023-04-01
220417000113 2022-04-17 BIENNIAL STATEMENT 2021-04-01
170523006115 2017-05-23 BIENNIAL STATEMENT 2017-04-01
150428006171 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130621006030 2013-06-21 BIENNIAL STATEMENT 2013-04-01
110415003081 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090408003127 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070424002639 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050517002059 2005-05-17 BIENNIAL STATEMENT 2005-04-01
050228000948 2005-02-28 CERTIFICATE OF AMENDMENT 2005-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346113608 0213600 2022-07-27 AMHERST GIRLS SOFT LEAGUE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-07-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2022-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b):All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a) On or about 7/27/2022, at the pitcher's circle and home plate area of the site, Amherst, NY. Reinforcing steel (rebars), that were used to support 2x6 wood, were not guarded to eliminate the hazard of impalement. Rebars were 5/8-inch round and were between 5-inch to 12-inch in height. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538937107 2020-04-10 0296 PPP 110 Pavement Road, Lancaster, NY, 14086-9520
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9520
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42978.56
Forgiveness Paid Date 2021-06-03
2566248404 2021-02-03 0296 PPS 110 Pavement Rd, Lancaster, NY, 14086-9520
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52927.5
Loan Approval Amount (current) 52927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9520
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53250.87
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State