Search icon

RITBEARING CORP.

Company Details

Name: RITBEARING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1947 (77 years ago)
Entity Number: 81128
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 700 WHITE PLAINS RD, SUITE 201, SCARSDALE, NY, United States, 10583
Principal Address: 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANOSSIAN SARDIS & CO LLP DOS Process Agent 700 WHITE PLAINS RD, SUITE 201, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CHRISTOPHER J WILSON Chief Executive Officer 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, United States, 12533

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L548D33CH2V5
CAGE Code:
704Q7
UEI Expiration Date:
2025-10-02

Business Information

Division Name:
RITBEARING CORP.
Activation Date:
2024-10-10
Initial Registration Date:
2013-10-25

Form 5500 Series

Employer Identification Number (EIN):
131575349
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-12-22 Address 700 WHITE PLAINS RD, SUITE 301, SCARSDALE, NY, 10583, 5063, USA (Type of address: Service of Process)
2020-07-16 2023-12-22 Address 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-01-24 2020-07-16 Address 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222001773 2023-12-22 BIENNIAL STATEMENT 2023-12-22
200716060153 2020-07-16 BIENNIAL STATEMENT 2019-12-01
140124002279 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120113002948 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091216002474 2009-12-16 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
663400.00
Total Face Value Of Loan:
663400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
663400
Current Approval Amount:
663400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
670106.7

Date of last update: 19 Mar 2025

Sources: New York Secretary of State