Name: | RICHARD MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1985 (40 years ago) |
Entity Number: | 1000055 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 260 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET MAJER | Chief Executive Officer | 1901 51ST STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-28 | 1993-01-22 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930827002147 | 1993-08-27 | BIENNIAL STATEMENT | 1993-05-01 |
930122002188 | 1993-01-22 | BIENNIAL STATEMENT | 1992-05-01 |
B230560-3 | 1985-05-28 | CERTIFICATE OF INCORPORATION | 1985-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3280247810 | 2020-05-26 | 0202 | PPP | 63 Flushing Ave., Bldg. 3, Suite 1101, Brooklyn, NY, 11205-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State