Search icon

RIKE HOLDING GROUP INC.

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-07 No data 1194 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 1194 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5468748303 2021-01-25 0202 PPS 1194 Hylan Blvd, Staten Island, NY, 10305-1920
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76900
Loan Approval Amount (current) 76900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1920
Project Congressional District NY-11
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77492.02
Forgiveness Paid Date 2021-11-10
2207927202 2020-04-15 0202 PPP 1194 Hylan Blvd, Staten Island, NY, 10305
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50389.04
Forgiveness Paid Date 2021-02-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State