Search icon

RICOCHET CONSTRUCTION CORP.

Company Details

Name: RICOCHET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4131525
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 31-12 105TH STREET, FIRST FLOOR, EAST ELMHURST, NY, United States, 11369
Principal Address: 31-12 105TH STREET, FIRST FLOOR, EAST ELMHURST, NY, United States

Contact Details

Phone +1 718-478-6629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWIGHT O'MEALLY Chief Executive Officer 31-12 105TH STREET, FIRST FLOOR, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-12 105TH STREET, FIRST FLOOR, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2060333-DCA Active Business 2017-11-03 2025-02-28
1030877-DCA Inactive Business 2000-04-14 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2201237 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131120006298 2013-11-20 BIENNIAL STATEMENT 2013-08-01
110817000124 2011-08-17 CERTIFICATE OF INCORPORATION 2011-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585234 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3585233 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3491528 RENEWAL INVOICED 2022-08-29 100 Home Improvement Contractor License Renewal Fee
3491527 TRUSTFUNDHIC INVOICED 2022-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969648 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969649 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2685410 LICENSE INVOICED 2017-11-01 75 Home Improvement Contractor License Fee
2685411 TRUSTFUNDHIC INVOICED 2017-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2662768 PROCESSING INVOICED 2017-09-06 25 License Processing Fee
2662769 DCA-SUS CREDITED 2017-09-06 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934947304 2020-05-03 0202 PPP 31-12 105th Street 1st Floor, East Elmhurst, NY, 11369
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37887.5
Loan Approval Amount (current) 7856.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7977.58
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State