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 (21 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: 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)
2006-01-09 2010-07-08 Address 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2006-01-09 2008-01-31 Address 195 W 10TH ST, APT 1D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-01-09 2008-01-31 Address 195 W 10TH ST, APT 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-02-11 2006-01-09 Address 195 WEST 10TH STREET, APT. 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-11-13 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2003-11-13 2004-02-11 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

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
050113000186 2005-01-13 CERTIFICATE OF CHANGE 2005-01-13
040211000263 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
031113000784 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781898408 2021-02-05 0202 PPS 6 Autumn Ln, Amenia, NY, 12501-5186
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62043.1
Loan Approval Amount (current) 62043.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amenia, DUTCHESS, NY, 12501-5186
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62369.46
Forgiveness Paid Date 2021-08-20
1681177205 2020-04-15 0202 PPP 6 AUTUMN LN, AMENIA, NY, 12501-5178
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMENIA, DUTCHESS, NY, 12501-5178
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40737.59
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State