Search icon

RITE TECHNICAL SERVICES INCORPORATED

Company Details

Name: RITE TECHNICAL SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Entity Number: 3519544
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 183 Broadway, Ste 216, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE TECHNICAL SERVICES INCORPORATED DOS Process Agent 183 Broadway, Ste 216, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROHIT ARORA Chief Executive Officer 183 BROADWAY, STE 216, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 266 JERICHO TPKE, STE I, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 183 BROADWAY, STE 216, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-12-04 Address 266 JERICHO TPKE, STE I, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2015-05-01 2021-05-03 Address 266 JERICHO TPKE, STE I, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2015-05-01 2023-12-04 Address 266 JERICHO TPKE, STE I, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-05-07 2015-05-01 Address 109-28 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2010-05-07 2015-05-01 Address 109-28 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2007-05-18 2015-05-01 Address 109-28 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, 2308, USA (Type of address: Service of Process)
2007-05-18 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204003043 2023-12-04 BIENNIAL STATEMENT 2023-05-01
210503061871 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060835 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006417 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006232 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130528006342 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110922002810 2011-09-22 BIENNIAL STATEMENT 2011-05-01
100507002692 2010-05-07 BIENNIAL STATEMENT 2009-05-01
070518000362 2007-05-18 CERTIFICATE OF INCORPORATION 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366098303 2021-01-23 0235 PPS 266 Jericho Tpke Ste I, Floral Park, NY, 11001-2154
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65090
Loan Approval Amount (current) 65090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2154
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
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 65524.11
Forgiveness Paid Date 2021-09-29
1870287703 2020-05-01 0235 PPP 41 Fox Ln, JERICHO, NY, 11753
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65090
Loan Approval Amount (current) 65090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
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 65908.62
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State