Search icon

RICHMAR PRINTING, INC.

Company Details

Name: RICHMAR PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1960 (65 years ago)
Entity Number: 129218
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 44 DREXEL DR, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 DREXEL DR, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN Chief Executive Officer 44 DREXEL DR, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
131922663
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-30 2017-02-10 Address 480 CANAL ST, STE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-15 2017-02-10 Address 480 CANAL ST, NEW YORK, NY, 10013, 1803, USA (Type of address: Chief Executive Officer)
1998-05-08 2017-02-10 Address 480 CANAL STREET, NEW YORK, NY, 10013, 1803, USA (Type of address: Principal Executive Office)
1995-07-21 2000-06-15 Address 145 HUDSON ST, NEW YORK, NY, 10013, 2103, USA (Type of address: Chief Executive Officer)
1995-07-21 2002-04-30 Address 310 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170210002007 2017-02-10 BIENNIAL STATEMENT 2016-05-01
20140918038 2014-09-18 ASSUMED NAME CORP INITIAL FILING 2014-09-18
111202000021 2011-12-02 ANNULMENT OF DISSOLUTION 2011-12-02
DP-1800200 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060516003664 2006-05-16 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28200.00
Total Face Value Of Loan:
28200.00
Date:
2020-05-03
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:
119800.00
Total Face Value Of Loan:
119800.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28529.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119800
Current Approval Amount:
119800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81483.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State