Search icon

RIKA MANAGEMENT CORP.

Company Details

Name: RIKA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541327
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 3115 90TH STREET, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA CORDERO DOS Process Agent 3115 90TH STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
ANGELA CORDERO Chief Executive Officer 31-15 90TH ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 31-15 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-02-02 Address 3115 90th St, East Elmhurst, NY, 11369, USA (Type of address: Service of Process)
2023-04-03 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-02-02 Address 31-15 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 31-15 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2019-02-05 2023-04-03 Address 3115 90TH ST, EAST ELMHURST, NY, 11369, 2239, USA (Type of address: Service of Process)
2017-02-06 2019-02-05 Address 3115 90TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2009-02-20 2017-02-06 Address 31-15 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2009-02-20 2023-04-03 Address 31-15 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2003-03-28 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000854 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230403001006 2023-04-03 BIENNIAL STATEMENT 2023-02-01
210205060572 2021-02-05 BIENNIAL STATEMENT 2021-02-01
20200420031 2020-04-20 ASSUMED NAME LLC INITIAL FILING 2020-04-20
190205060733 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006210 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160201006394 2016-02-01 BIENNIAL STATEMENT 2015-02-01
130301002370 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110210003374 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090220002241 2009-02-20 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251837702 2020-05-01 0202 PPP 3115 90TH STREET, EAST ELMHURST, NY, 11369
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33937
Loan Approval Amount (current) 33937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34201.9
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State