Search icon

RICHARD COLLINS, INC.

Company Details

Name: RICHARD COLLINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1989 (36 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 1336847
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL FISHING TACKLE COMPANY DOS Process Agent 132 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD COLLINS Chief Executive Officer 132 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-05-15 2023-04-09 Address 132 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-15 2023-04-09 Address 132 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-06-02 2014-05-15 Address 218 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-28 2014-05-15 Address 218 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-28 2005-06-02 Address CAPITOL FISHING TACKLE COMPANY, 218 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-28 2014-05-15 Address 218 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-03-22 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-22 1993-04-28 Address % WEISS & CRISANO, 19 WEST 21ST ST S-303B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000185 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
140515002343 2014-05-15 BIENNIAL STATEMENT 2013-03-01
050602002741 2005-06-02 BIENNIAL STATEMENT 2005-03-01
030310002302 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010402002415 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990319002493 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970605002160 1997-06-05 BIENNIAL STATEMENT 1997-03-01
940502002098 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930428002712 1993-04-28 BIENNIAL STATEMENT 1993-03-01
B756219-4 1989-03-22 CERTIFICATE OF INCORPORATION 1989-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 132 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033767102 2020-04-12 0248 PPP 1317 county route 21, GHENT, NY, 12075
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GHENT, COLUMBIA, NY, 12075-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17214.71
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State