Search icon

RITANI, LLC

Company Details

Name: RITANI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746310
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2020-11-24 2021-01-05 Address (Type of address: Service of Process)
2016-01-25 2020-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25 2020-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-03-22 2016-01-25 Address C/O WARSHAW BURSTEIN COHEN, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2002-03-22 2016-01-25 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105000271 2021-01-05 CERTIFICATE OF CHANGE 2021-01-05
201124000744 2020-11-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-11-24
200930000065 2020-09-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-30
180312006260 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160302007396 2016-03-02 BIENNIAL STATEMENT 2016-03-01
160125001304 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
140311006447 2014-03-11 BIENNIAL STATEMENT 2014-03-01
100804002645 2010-08-04 BIENNIAL STATEMENT 2010-03-01
080325002528 2008-03-25 BIENNIAL STATEMENT 2008-03-01
070723000162 2007-07-23 CERTIFICATE OF PUBLICATION 2007-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310692447 0215000 2007-02-02 2 WEST 45TH ST., 3RD FL., NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-06
Emphasis L: HHHT50
Case Closed 2007-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-04-19
Abatement Due Date 2007-06-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-04-19
Abatement Due Date 2007-05-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614477205 2020-04-27 0202 PPP 30 DR Martin Luther King Blvd, WHITE PLAINS, NY, 10601-1400
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943200
Loan Approval Amount (current) 943200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1400
Project Congressional District NY-16
Number of Employees 51
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955448.68
Forgiveness Paid Date 2021-08-19
7485668402 2021-02-12 0202 PPS 3 Barker Ave, White Plains, NY, 10601-1509
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) 993705
Loan Approval Amount (current) 993705
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 White Plains, WESTCHESTER, NY, 10601-1509
Project Congressional District NY-16
Number of Employees 39
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1004731.04
Forgiveness Paid Date 2022-03-31

Date of last update: 12 Mar 2025

Sources: New York Secretary of State