Search icon

RIC-LO PRODUCTIONS, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2023 112227376 2024-03-22 RIC-LO PRODUCTIONS, LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2024-03-22
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2022 112227376 2023-05-12 RIC-LO PRODUCTIONS, LTD. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2021 112227376 2022-04-27 RIC-LO PRODUCTIONS, LTD. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2020 112227376 2021-05-12 RIC-LO PRODUCTIONS, LTD. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2019 112227376 2020-06-10 RIC-LO PRODUCTIONS, LTD. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2018 112227376 2019-06-04 RIC-LO PRODUCTIONS, LTD. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2017 112227376 2018-05-10 RIC-LO PRODUCTIONS, LTD. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2016 112227376 2017-05-19 RIC-LO PRODUCTIONS, LTD. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2015 112227376 2016-07-14 RIC-LO PRODUCTIONS, LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address PO BOX 214, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ALLISON SCATURRO
RIC-LO PRODUCTIONS, LTD. 401(K) RETIREMENT PLAN 2014 112227376 2015-05-28 RIC-LO PRODUCTIONS, LTD. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 335100
Sponsor’s telephone number 8454692285
Plan sponsor’s address P.O. BOX D, SUGAR LOAF, NY, 109810214

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing ALLISON SCATURRO

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

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
060508002470 2006-05-08 BIENNIAL STATEMENT 2006-02-01
C349034-2 2004-06-18 ASSUMED NAME CORP INITIAL FILING 2004-06-18
040130002735 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020220002075 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000229002616 2000-02-29 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339950859 0213100 2014-09-11 1144 KINGS HIGHWAY, SUGAR LOAF, NY, 10981
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-09-11
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-10-20
17813254 0213100 1986-10-15 KINGS HIGHWAY, SUGAR LOAF, NY, 10981
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1986-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654297207 2020-04-28 0202 PPP 1144 Kings Highway, Sugar Loaf, NY, 10981
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447800
Loan Approval Amount (current) 447800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugar Loaf, ORANGE, NY, 10981-0001
Project Congressional District NY-18
Number of Employees 38
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453185.87
Forgiveness Paid Date 2021-07-28
2207678500 2021-02-20 0202 PPS 1144 Kings Highway, CHESTER, NY, 10918
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447757.05
Loan Approval Amount (current) 447757.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESTER, ORANGE, NY, 10918
Project Congressional District NY-18
Number of Employees 38
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451674.92
Forgiveness Paid Date 2022-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State