Search icon

RITE-WAY WOOD-CRAFTS CO., INC.

Company Details

Name: RITE-WAY WOOD-CRAFTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1972 (53 years ago)
Entity Number: 244836
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-345-0630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R TARTAMELLA Chief Executive Officer 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
JOSEPH R TARTAMELLA DOS Process Agent 2150 EAST 24TH STREET, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
112280106
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0673774-DCA Active Business 1995-01-11 2025-02-28

History

Start date End date Type Value
2013-03-26 2020-10-01 Address 145 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-03-26 2020-10-01 Address 145 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1996-10-22 2013-03-26 Address 6812 15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-05-12 2013-03-26 Address 6812-15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-05-12 1996-10-22 Address 6812-15 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001061768 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141008006421 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130326002424 2013-03-26 BIENNIAL STATEMENT 2012-10-01
C259978-1 1998-05-11 ASSUMED NAME CORP INITIAL FILING 1998-05-11
961022002395 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-30 2022-11-07 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552616 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552617 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3256404 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256405 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2894092 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894093 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2585044 RENEWAL INVOICED 2017-04-04 100 Home Improvement Contractor License Renewal Fee
2585043 TRUSTFUNDHIC INVOICED 2017-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866869 NGC INVOICED 2014-10-29 20 No Good Check Fee
1861022 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
10100.00
Total Face Value Of Loan:
10100.00
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13161.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State