Search icon

RITE VALUATIONS CORP

Company Details

Name: RITE VALUATIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505560
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE SUITE #372, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVE SUTIE #372, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J KLEIN Chief Executive Officer 199 LEE AVE SUITE #372, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RITE VALUATIONS CORP DOS Process Agent 199 LEE AVENUE SUITE #372, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
180315006336 2018-03-15 BIENNIAL STATEMENT 2017-12-01
131226010089 2013-12-26 CERTIFICATE OF INCORPORATION 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6143808010 2020-06-29 0202 PPP 199 Lee Avenue #372, Brooklyn, NY, 11211-8029
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7455
Loan Approval Amount (current) 7455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8029
Project Congressional District NY-07
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7539.97
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State