Search icon

RICHARD ELLIS, INC.

Company Details

Name: RICHARD ELLIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1989 (36 years ago)
Date of dissolution: 09 May 2002
Entity Number: 1396016
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, United States, 60602
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD R. ELLIS 401 K PROFIT SHARING PLAN & TRUST 2016 204817738 2017-07-31 RICHARD ELLIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Plan sponsor’s DBA name RICHARD ELLIS
Plan sponsor’s address 12291 SISSON HWY, LAWTONS, NY, 140919730

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing TIFFANY POMPEO

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRADLEY OLSEN Chief Executive Officer 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
1997-04-28 2000-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-28 2000-03-30 Address 3 1ST NAT'L PLAZA, SUITE 1750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
1989-10-04 1995-04-13 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-10-04 1993-01-28 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020509000191 2002-05-09 CERTIFICATE OF TERMINATION 2002-05-09
000330000224 2000-03-30 CERTIFICATE OF CHANGE 2000-03-30
970428000184 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950413000599 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
931103003203 1993-11-03 BIENNIAL STATEMENT 1993-10-01
930128002080 1993-01-28 BIENNIAL STATEMENT 1992-10-01
C061772-4 1989-10-04 APPLICATION OF AUTHORITY 1989-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745318701 2021-03-30 0296 PPP 12335 Taylor Rd N/A, Lawtons, NY, 14091-9728
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawtons, ERIE, NY, 14091-9728
Project Congressional District NY-23
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38785.07
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1900564 Intrastate Non-Hazmat 2009-06-10 - - 1 1 Private(Property)
Legal Name RICHARD ELLIS
DBA Name RJ WLLIS CONTRACTING
Physical Address 6925 PECK ROAD, DEANSBORO, NY, 13328-1015, US
Mailing Address 6925 PECK ROAD, DEANSBORO, NY, 13328-1015, US
Phone (315) 853-3486
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State