Search icon

RICHMOND DISCOUNT APPLIANCE SALES CORP.

Company Details

Name: RICHMOND DISCOUNT APPLIANCE SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1985 (40 years ago)
Entity Number: 1029518
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6308 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-967-3310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN ABBATE Chief Executive Officer 6308 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
NORMAN ABBATE DOS Process Agent 6308 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1384629-DCA Active Business 2011-03-11 2024-12-31
1267137-DCA Active Business 2007-09-07 2024-06-30
0899810-DCA Inactive Business 1994-10-26 2008-12-31

History

Start date End date Type Value
2006-10-03 2006-10-03 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2006-10-03 2006-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-13 2014-01-22 Address 6308 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1985-10-02 2006-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-02 1992-11-13 Address 6308 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002426 2014-01-22 BIENNIAL STATEMENT 2013-10-01
091019002928 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071107002076 2007-11-07 BIENNIAL STATEMENT 2007-10-01
061003000081 2006-10-03 CERTIFICATE OF AMENDMENT 2006-10-03
031023002480 2003-10-23 BIENNIAL STATEMENT 2003-10-01
011030002835 2001-10-30 BIENNIAL STATEMENT 2001-10-01
991110002408 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971031002310 1997-10-31 BIENNIAL STATEMENT 1997-10-01
931021002650 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921113002711 1992-11-13 BIENNIAL STATEMENT 1992-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-17 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 6308 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542714 RENEWAL INVOICED 2022-10-26 340 Electronics Store Renewal
3438616 RENEWAL INVOICED 2022-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3264004 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3182347 RENEWAL INVOICED 2020-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2920280 RENEWAL INVOICED 2018-10-30 340 Electronics Store Renewal
2797696 RENEWAL INVOICED 2018-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2512961 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
2361225 RENEWAL INVOICED 2016-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2055085 LL VIO INVOICED 2015-04-22 375 LL - License Violation
1879529 RENEWAL INVOICED 2014-11-11 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-15 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2014-03-20 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-03-20 Default Decision LICENSE NUMBER NOT ON BUSINESS CARDS 1 No data 1 No data
2014-03-20 Default Decision IMPROPER ''NOTICE DCA'' SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437897205 2020-04-27 0202 PPP 6308 AMBOY RD, STATEN ISLAND, NY, 10309-3134
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123650
Loan Approval Amount (current) 123650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-3134
Project Congressional District NY-11
Number of Employees 10
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125066.05
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State