Search icon

NUMI RYE, INC.

Company Details

Name: NUMI RYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132740
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 99 PURCHASE ST., RYE, NY, United States, 10580
Principal Address: 82-10 215 STREET, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURIEL ABRAMOV Chief Executive Officer 99 PURCHASE ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PURCHASE ST., RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
453073216
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 99 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2015-08-10 2017-08-24 Address 82-10 215STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
2013-08-19 2024-01-30 Address 99 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2013-08-19 2015-08-10 Address 63-53 HARING ST, 404, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-08-19 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130018791 2024-01-30 BIENNIAL STATEMENT 2024-01-30
190805062258 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170824006007 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150810006285 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130819006387 2013-08-19 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
140345.00
Total Face Value Of Loan:
140345.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140345
Current Approval Amount:
140345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141756.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State