Search icon

RYCOR, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RYCOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2006 (19 years ago)
Entity Number: 3323794
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Links between entities

Type:
Headquarter of
Company Number:
001775116
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
3113176
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
YCHTXLZSXU66
CAGE Code:
8UF89
UEI Expiration Date:
2023-04-23

Business Information

Activation Date:
2022-03-28
Initial Registration Date:
2021-01-05

Commercial and government entity program

CAGE number:
8UF89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-28
SAM Expiration:
2023-04-23

Contact Information

POC:
TRACY ARNOLD

History

Start date End date Type Value
2024-02-01 2025-04-24 Address 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2020-08-13 2024-02-01 Address 135 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2020-03-03 2020-08-13 Address 537 STATE RTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2012-03-28 2020-03-03 Address 537 SLATE RTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2006-02-22 2012-03-28 Address 6 WHITE OAKS LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424002242 2025-04-24 CERTIFICATE OF CHANGE BY ENTITY 2025-04-24
240201037213 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220518001932 2022-05-18 BIENNIAL STATEMENT 2022-02-01
200813000389 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
200303060204 2020-03-03 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
246702.50
Total Face Value Of Loan:
246702.50

Trademarks Section

Serial Number:
98729737
Mark:
RYCOR
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2024-09-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
RYCOR

Goods And Services

For:
HVAC contractor services; installation, maintenance, and repair of heating, cooling, and environmental control systems; installation of building insulation
First Use:
2018-06-20
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$246,702.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,702.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,203.32
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $246,699.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 419-2398
Add Date:
2018-07-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State