Search icon

RIC CARLEY ENTERPRISES, INC.

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)
2009-11-10 2015-11-18 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-10-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-01 2009-11-10 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
091110002751 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071001000344 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445958501 2021-02-24 0219 PPS 1379 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2408
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2408
Project Congressional District NY-25
Number of Employees 151
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70416.16
Forgiveness Paid Date 2021-10-06
2937627110 2020-04-11 0219 PPP 1379 Brighton Henrietata TL Rd., ROCHESTER, NY, 14623
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84335
Loan Approval Amount (current) 84335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 11
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 85199.14
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1809546 Intrastate Non-Hazmat 2021-04-26 60000 2020 11 7 Private(Property)
Legal Name RIC CARLEY ENTERPRISES INC
DBA Name FACILICARE
Physical Address 1379 BRIGHTON HENRIETTA TLRD, ROCHESTER, NY, 14623, US
Mailing Address 1379 BRIGHTON HENRIETTA TLRD, ROCHESTER, NY, 14623, US
Phone (585) 427-8330
Fax (585) 427-8746
E-mail AMBER@FACILICARE.US.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State