Search icon

RITCHKA CORP.

Company Details

Name: RITCHKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2003 (22 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 2977049
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: 6 AUTUMN LANE, AMENIA, NY, United States, 12501

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SERGE MADIKIANS DOS Process Agent 6 AUTUMN LANE, AMENIA, NY, United States, 12501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SERGE MADIKIANS Chief Executive Officer 6 AUTUMN LANE, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2010-07-08 2025-01-06 Address 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2010-07-08 2025-01-06 Address 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2008-01-31 2010-07-08 Address 195 W 10TH STREET / APT 1D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-01-31 2010-07-08 Address 195 W 10TH STREET / APT 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-01-09 2010-07-08 Address 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106004520 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
131204002286 2013-12-04 BIENNIAL STATEMENT 2013-11-01
100708003052 2010-07-08 BIENNIAL STATEMENT 2010-11-01
080131002626 2008-01-31 BIENNIAL STATEMENT 2007-11-01
060109002020 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
62043.10
Total Face Value Of Loan:
62043.10
Date:
2020-04-16
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:
40400.00
Total Face Value Of Loan:
40400.00

Trademarks Section

Serial Number:
85505345
Mark:
SEREVAN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEREVAN

Goods And Services

For:
Restaurant services
First Use:
2001-09-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62043.1
Current Approval Amount:
62043.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62369.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40400
Current Approval Amount:
40400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40737.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State