Search icon

RITE WAY HEATING CORP.

Company Details

Name: RITE WAY HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5498057
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2548 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAROSLAV ORSAHI DOS Process Agent 2548 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2022-10-05 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-20 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190220010344 2019-02-20 CERTIFICATE OF INCORPORATION 2019-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346744022 0215000 2023-06-02 213 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-11-29

Related Activity

Type Inspection
Activity Nr 1674403
Health Yes
Type Inspection
Activity Nr 1674407
Health Yes
Type Inspection
Activity Nr 1674414
Safety Yes
346744030 0215000 2023-06-02 213 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2023-06-02
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-11-29

Related Activity

Type Inspection
Activity Nr 1674402
Safety Yes
346635188 0215000 2023-04-13 155 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-04-13
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1663514
Safety Yes
Type Inspection
Activity Nr 1663519
Health Yes
Type Inspection
Activity Nr 1663509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2023-10-10
Current Penalty 2100.0
Initial Penalty 3572.0
Final Order 2023-11-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: Location: 155 14th Street, Brooklyn, NY 11215 On or about: April 13, 2023 (a) The employer did not ensure that paths to ground from circuits and equipment were permanent and continuous; an extension cord used to energize equipment was missing the ground pin.
346635196 0215000 2023-04-13 155 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2023-04-13
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-10-10

Related Activity

Type Inspection
Activity Nr 1663518
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476627705 2020-05-01 0202 PPP 50 QUENTIN RD, BROOKLYN, NY, 11223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22182
Loan Approval Amount (current) 22182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 100
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22332.36
Forgiveness Paid Date 2021-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State