Search icon

RITTER'S CLEANERS, INC.

Company Details

Name: RITTER'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1977 (47 years ago)
Entity Number: 456307
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 403 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 5089 AUDREY DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RITTER Chief Executive Officer 403 SO. MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1993-11-02 1999-11-26 Address 403 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1992-11-10 1999-11-26 Address 403 SO. MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-02 Address 403 SOUTH MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1977-11-25 1993-11-02 Address 403 SOUTH MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002270 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111129002043 2011-11-29 BIENNIAL STATEMENT 2011-11-01
20110831036 2011-08-31 ASSUMED NAME CORP INITIAL FILING 2011-08-31
091104002152 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071108002656 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051212002543 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031027002569 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011102002283 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991126002284 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971104002909 1997-11-04 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289488302 2021-01-25 0248 PPS 403 S Main St, North Syracuse, NY, 13212-2811
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2811
Project Congressional District NY-22
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
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 16408.94
Forgiveness Paid Date 2022-01-19
2269538009 2020-06-23 0248 PPP 403 S Main St, N Syracuse, NY, 13212-2811
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22830
Loan Approval Amount (current) 22830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address N Syracuse, ONONDAGA, NY, 13212-2811
Project Congressional District NY-22
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22987.62
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State