Search icon

RICH & RICH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICH & RICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499725
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 30 VESEY STREET, SUITE 300, NEW YORK, NY, United States, 10007
Principal Address: 30 VESEY ST, SUITE 300, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M RICH Chief Executive Officer 30 VESEY ST, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
RICH & RICH, P.C. DOS Process Agent 30 VESEY STREET, SUITE 300, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133601910
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-18 2021-01-07 Address 30 VESEY STREET, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-02-18 2011-04-22 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-02-26 2013-01-18 Address 30 VESEY STREET, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-02-26 2013-01-18 Address 30 VESEY ST, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-02-01 2005-02-18 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107060684 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190123060420 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170105007208 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007187 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130118006378 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31575.52
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49498
Current Approval Amount:
49498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49831.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State