Search icon

RIC CARLEY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIC CARLEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574493
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 3800 BOYNTON ROAD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIC CARLEY ENTERPRISES, INC. DOS Process Agent 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
RICHARD L CARLEY JR Chief Executive Officer 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-10-10 2024-12-09 Address 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-11-18 2024-12-09 Address 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-11-18 2017-10-10 Address 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-11-10 2015-11-18 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209002077 2024-12-09 BIENNIAL STATEMENT 2024-12-09
171010006825 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151118006026 2015-11-18 BIENNIAL STATEMENT 2015-10-01
131018006347 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111025002777 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2022-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2021-02-24
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-11
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:
84335.00
Total Face Value Of Loan:
84335.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84335
Current Approval Amount:
84335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
85199.14
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
70416.16

Motor Carrier Census

DBA Name:
FACILICARE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 427-8746
Add Date:
2008-09-09
Operation Classification:
Private(Property)
power Units:
11
Drivers:
7
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