Search icon

JOHN N. RICCIO AGENCY, INC.

Company Details

Name: JOHN N. RICCIO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2000 (25 years ago)
Entity Number: 2494183
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 450 DOGWOOD AVE, FRANKLIN SQ., NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN N RICCIO Chief Executive Officer 450 DOGWOOD AVE, FRANKLIN SQ, NY, United States, 11010

DOS Process Agent

Name Role Address
JOHN N RICCIO DOS Process Agent 450 DOGWOOD AVE, FRANKLIN SQ., NY, United States, 11010

History

Start date End date Type Value
2010-04-23 2012-07-10 Address 524 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2010-04-23 2012-07-10 Address 8324 COZUMEL LANE, WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer)
2010-04-23 2012-07-10 Address 524 BURNSIDE AVENUE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2008-04-03 2010-04-23 Address 524 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2006-04-27 2010-04-23 Address 2965 DERBY DR WEST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-03-22 2010-04-23 Address 452 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2002-03-22 2006-04-27 Address 452 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2000-04-03 2008-04-03 Address 452 SHERIDAN BLVD., INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710003208 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100423002001 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080403002431 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060427003134 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040420002178 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020322002722 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000403000608 2000-04-03 CERTIFICATE OF INCORPORATION 2000-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693777201 2020-04-28 0235 PPP 450 Dogwood Ave, Franklin Square, NY, 11010
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48624.68
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State