Search icon

RIC-LO PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RIC-LO PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1970 (55 years ago)
Entity Number: 288683
ZIP code: 10981
County: Nassau
Place of Formation: New York
Address: P.O. BOX 214, 1144 KINGS HWY, SUGAR LOAF, NY, United States, 10981
Principal Address: 1144 KINGS Highway, SUGAR LOAF, NY, United States, 10981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LOGOTHETIS Chief Executive Officer P.O. BOX 214, 1144 KINGS HWY, SUGAR LOAF, NY, United States, 10981

DOS Process Agent

Name Role Address
RICHARD LOGOTHETIS DOS Process Agent P.O. BOX 214, 1144 KINGS HWY, SUGAR LOAF, NY, United States, 10981

Form 5500 Series

Employer Identification Number (EIN):
112227376
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-24 2010-02-08 Address P.O. BOX D, 1144 KINGS HWY, SUGAR LOAF, NY, 10981, 0222, USA (Type of address: Chief Executive Officer)
1995-07-24 2010-02-08 Address P.O. BOX D, 1144 KINGS HWY, SUGAR LOAF, NY, 10981, 0222, USA (Type of address: Principal Executive Office)
1995-07-24 2010-02-08 Address P.O. BOX D, 1144 KINGS HWY, SUGAR LOAF, NY, 10981, 0222, USA (Type of address: Service of Process)
1970-02-05 1995-07-24 Address 3 THE HEMLOCKS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208002149 2022-02-08 BIENNIAL STATEMENT 2022-02-08
170906006756 2017-09-06 BIENNIAL STATEMENT 2016-02-01
140204002055 2014-02-04 BIENNIAL STATEMENT 2014-02-01
100208002800 2010-02-08 BIENNIAL STATEMENT 2010-02-01
080207002278 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
447757.05
Total Face Value Of Loan:
447757.05
Date:
2020-04-28
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:
447800.00
Total Face Value Of Loan:
447800.00

Trademarks Section

Serial Number:
74177091
Mark:
LYCIAN
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1991-06-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LYCIAN

Goods And Services

For:
electric stage lights
First Use:
1976-12-09
International Classes:
011 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-11
Type:
Planned
Address:
1144 KINGS HIGHWAY, SUGAR LOAF, NY, 10981
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
KINGS HIGHWAY, SUGAR LOAF, NY, 10981
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447800
Current Approval Amount:
447800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
453185.87
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447757.05
Current Approval Amount:
447757.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
451674.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State