Search icon

R.Y. MANAGEMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.Y. MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1980 (45 years ago)
Entity Number: 611405
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VACCARELLO Chief Executive Officer 1619 THIRD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
R.Y. MANAGEMENT CO. INC. DOS Process Agent 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133032801
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

Licenses

Number Type End date
31BO0946097 CORPORATE BROKER 2026-04-04
10301200936 ASSOCIATE BROKER 2026-06-19
10301219935 ASSOCIATE BROKER 2025-03-29

History

Start date End date Type Value
2025-05-23 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916003962 2024-09-16 BIENNIAL STATEMENT 2024-09-16
060502003054 2006-05-02 BIENNIAL STATEMENT 2006-02-01
040817002139 2004-08-17 BIENNIAL STATEMENT 2004-02-01
020829002747 2002-08-29 BIENNIAL STATEMENT 2002-02-01
000309002399 2000-03-09 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-25
Type:
Complaint
Address:
1619 THIRD AVE, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-18
Type:
Complaint
Address:
55 RICHMOND PLAZA, BRONX, NY, 10453
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$1,051,745
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,051,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,062,729.89
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,051,745

Court Cases

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARRETT
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
R.Y. MANAGEMENT CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
R.Y. MANAGEMENT CO. INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
R.Y. MANAGEMENT CO. INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State