Search icon

RICCIARDI GROUP CORP

Company Details

Name: RICCIARDI GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598511
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK STREET, SUITE 910, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QVBTQ3MRVUR5 2024-05-09 79 WORTH ST, APT 1R, NEW YORK, NY, 10013, 3462, USA 79 WORTH ST, APT 1R, NEW YORK, NY, 10013, 3462, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-05-11
Initial Registration Date 2020-05-31
Entity Start Date 2014-06-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DIPIETRO
Address 79 WORTH STREET, 1R, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name MARISA RICCIARDI
Address 79 WORTH STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name JOHN DIPIETRO
Address 79 WORTH STREET, 1R, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name MARISA RICCIARDI
Address 79 WORTH STREET, APT 1R, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name JOHN DIPIETRO
Address 79 WORTH STREET, 1R, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name MARISA RICCIARDI
Address 79 WORTH STREET, 1R, NEW YORK, NY, 10013, USA

DOS Process Agent

Name Role Address
RICCIARDI GROUP CORP DOS Process Agent 200 VARICK STREET, SUITE 910, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARISA RICCIARDI Chief Executive Officer 200 VARICK STREET, SUITE 910, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 200 VARICK STREET, SUITE 910, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-06-22 2025-02-12 Address 200 VARICK STREET, SUITE 910, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-06-22 2025-02-12 Address 200 VARICK STREET, SUITE 910, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-06-26 2020-06-22 Address 79 WORTH STREET, APT. 1R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212002553 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200622060519 2020-06-22 BIENNIAL STATEMENT 2020-06-01
140626010107 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766007106 2020-04-11 0202 PPP 79 Worth Street #1R, New York, NY, 10013-0640
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0640
Project Congressional District NY-10
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125420.75
Forgiveness Paid Date 2021-07-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2480004 RICCIARDI GROUP CORP - QVBTQ3MRVUR5 79 WORTH ST, APT 1R, NEW YORK, NY, 10013-3462
Capabilities Statement Link -
Phone Number 917-634-4577
Fax Number -
E-mail Address jay@thericciardigroup.com
WWW Page https://www.thericciardigroup.com/
E-Commerce Website -
Contact Person JOHN DIPIETRO
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 8M4L7
Year Established 2014
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Marketing, Marketing Consulting, B2B Marketing, Financial Services Marketing, Advertising, Digital Marketing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marisa Ricciardi
Role Managing Partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State