Search icon

RITZ PAINT SUPPLY, INC.

Company Details

Name: RITZ PAINT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1971 (53 years ago)
Entity Number: 318208
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1592 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1592 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
BARTON RITZ Chief Executive Officer 1592 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1995-02-14 1997-11-18 Address % RITZ PAINT SUPPLY, INC., 1592 ST. NICHOLAS AVE, NEW YORK, NY, 10040, 4350, USA (Type of address: Chief Executive Officer)
1971-11-18 1995-02-14 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091113002533 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071123002646 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051229002614 2005-12-29 BIENNIAL STATEMENT 2005-11-01
20051108086 2005-11-08 ASSUMED NAME CORP INITIAL FILING 2005-11-08
031031002773 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011204002072 2001-12-04 BIENNIAL STATEMENT 2001-11-01
991230002054 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971118002145 1997-11-18 BIENNIAL STATEMENT 1997-11-01
950214002005 1995-02-14 BIENNIAL STATEMENT 1993-11-01
946761-3 1971-11-18 CERTIFICATE OF INCORPORATION 1971-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-15 No data 1580 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 1580 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075808608 2021-03-13 0202 PPS 1580 Saint Nicholas Ave, New York, NY, 10040-4350
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30707
Loan Approval Amount (current) 30707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-4350
Project Congressional District NY-13
Number of Employees 3
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30896.75
Forgiveness Paid Date 2021-11-01
1967467705 2020-05-01 0202 PPP 1580 SAINT NICHOLAS AVE, NEW YORK, NY, 10040
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30290
Loan Approval Amount (current) 30290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30559.63
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State