Search icon

RICHARD FLEISCHMAN & ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD FLEISCHMAN & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1989 (36 years ago)
Entity Number: 1372746
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 330 MADISON AVE FL 19, 19th Floor, NEW YORK, NY, United States, 10017
Principal Address: 330 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOHAN KIM Chief Executive Officer 330 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RICHARD FLEISCHMAN & ASSOCIATES, INC. DOS Process Agent 330 MADISON AVE FL 19, 19th Floor, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0863880
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112984673
Plan Year:
2009
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
140
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-25 2025-07-25 Address 330 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-25 2025-07-25 Address 330 MADISON AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-25 Address 330 MADISON AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 330 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 330 MADISON AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250725002374 2025-07-24 CERTIFICATE OF CHANGE BY ENTITY 2025-07-24
250708000452 2025-07-08 BIENNIAL STATEMENT 2025-07-08
250609002725 2025-06-09 CERTIFICATE OF AMENDMENT 2025-06-09
230703003412 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210701002693 2021-07-01 BIENNIAL STATEMENT 2021-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2412345.00
Total Face Value Of Loan:
2412345.00

Paycheck Protection Program

Jobs Reported:
146
Initial Approval Amount:
$2,412,345
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,412,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,452,751.78
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $2,412,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State