Search icon

RICAR SUPERMARKETS, INC.

Company Details

Name: RICAR SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1982 (43 years ago)
Entity Number: 780254
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DERIC M WEST DOS Process Agent 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
DERIC M WEST Chief Executive Officer 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2010-08-27 2012-09-05 Address 130 SIBLY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2002-07-03 2012-09-05 Address 166 W MAIN ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-07-03 2012-09-05 Address 166 W MAIN ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2002-07-03 2010-08-27 Address 3 CHAMBORD DR, MENDOW, NY, 14506, USA (Type of address: Principal Executive Office)
1996-08-20 2002-07-03 Address 12 PRIDE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1996-08-20 2002-07-03 Address 12 PRIDE ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1995-08-28 1996-08-20 Address 2839 RUSH-MENDON ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1995-08-28 2002-07-03 Address 166 WEST MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1995-08-28 1996-08-20 Address 2839 RUSH MENDON ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1982-07-06 1995-08-28 Address 2150 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101007330 2018-11-01 BIENNIAL STATEMENT 2018-07-01
160727006168 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140826006212 2014-08-26 BIENNIAL STATEMENT 2014-07-01
120905002079 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100827002320 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080728002211 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060804002146 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040727002655 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020703002158 2002-07-03 BIENNIAL STATEMENT 2002-07-01
960820002322 1996-08-20 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191147005 2020-04-07 0219 PPP 166 W Main St, HONEOYE FALLS, NY, 14472-1104
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386100
Loan Approval Amount (current) 386100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE FALLS, MONROE, NY, 14472-1104
Project Congressional District NY-25
Number of Employees 182
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391022.78
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State