Search icon

RIMA INVESTORS CORP.

Company Details

Name: RIMA INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1982 (42 years ago)
Entity Number: 809466
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALI KHAZANEH Chief Executive Officer 580-5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-20 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 580-5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 580-5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-03 Address 580-5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-03 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-06-08 2024-12-03 Address 580-5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 580-5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 580-5TH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203005335 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230608004881 2023-06-08 BIENNIAL STATEMENT 2022-12-01
201202061349 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008445 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006357 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141209006888 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218002267 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110124002470 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081118002815 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061129002536 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240248704 2021-03-26 0202 PPS 580 5th Ave, New York, NY, 10036-4701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86022
Loan Approval Amount (current) 86022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4701
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86795.02
Forgiveness Paid Date 2022-02-25
9381588407 2021-02-16 0202 PPP 580 5th Ave Ste 2008, New York, NY, 10036-4727
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86022
Loan Approval Amount (current) 86022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4727
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86622.98
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202928 Other Personal Property Damage 2002-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-16
Termination Date 2003-05-02
Section 1345
Status Terminated

Parties

Name RIMA INVESTORS CORP.
Role Plaintiff
Name U.S.A.
Role Defendant
0210114 Other Statutory Actions 2002-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-20
Termination Date 2005-02-01
Date Issue Joined 2004-08-03
Section 1335
Status Terminated

Parties

Name U.S.A.
Role Plaintiff
Name RIMA INVESTORS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State