Search icon

RICBON SERVICE STATION, INC.

Company Details

Name: RICBON SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1972 (52 years ago)
Entity Number: 246293
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 89-16 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374
Principal Address: 89-16 METROPOLITAN AVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICBON SERVICE STATION, INC DOS Process Agent 89-16 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
RICHARD H. WEINSTEIN Chief Executive Officer 3442 BERTHA DR, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3442 BERTHA DR, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-11-01 Address 3442 BERTHA DR, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-01 Address 89-16 METROPOLITAN AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2012-07-02 2024-08-19 Address 89-16 METROPOLITAN AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1972-11-09 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-09 2012-07-02 Address 253-56 148TH DR., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037826 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240819001084 2024-08-19 BIENNIAL STATEMENT 2024-08-19
120702000097 2012-07-02 CERTIFICATE OF CHANGE 2012-07-02
C260039-2 1998-05-11 ASSUMED NAME CORP INITIAL FILING 1998-05-11
A26890-4 1972-11-09 CERTIFICATE OF INCORPORATION 1972-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293288302 2021-01-30 0202 PPS 8916 Metropolitan Ave, Rego Park, NY, 11374-5326
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24365
Loan Approval Amount (current) 24365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5326
Project Congressional District NY-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24540.77
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State