Search icon

RITEWAY INSPECTIONS LLC

Company Details

Name: RITEWAY INSPECTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558556
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2309 SHERRY DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
RITEWAY INSPECTIONS LLC DOS Process Agent 2309 SHERRY DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
190523010291 2019-05-23 ARTICLES OF ORGANIZATION 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297758603 2021-03-25 0202 PPP 2309 Sherry Dr, Yorktown Heights, NY, 10598-3632
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17647
Loan Approval Amount (current) 17647
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-3632
Project Congressional District NY-17
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State