Search icon

RIKE HOLDING GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIKE HOLDING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367221
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1194 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-524-8127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIKE HOLDING GROUP INC. DOS Process Agent 1194 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ERALD ZYLAJ Chief Executive Officer 1194 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1194295543

Authorized Person:

Name:
MR. ERALD ZYLAJ
Role:
PRESIDENT/SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185246592

History

Start date End date Type Value
2018-08-23 2024-06-20 Address 1194 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2018-06-28 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-28 2018-08-23 Address 20 WENTWORTH AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002176 2024-06-20 BIENNIAL STATEMENT 2024-06-20
180823000689 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
180628010095 2018-06-28 CERTIFICATE OF INCORPORATION 2018-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042652 CL VIO CREDITED 2019-06-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
76900.00
Total Face Value Of Loan:
76900.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-04-16
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:
52000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76900
Current Approval Amount:
76900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77492.02
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50389.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State