Search icon

RICH & RICH, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICH & RICH P.C. PROFIT SHARING TRUST 2020 133601910 2021-09-20 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577
RICH & RICH P.C. PROFIT SHARING TRUST 2019 133601910 2020-10-08 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577
RICH & RICH P.C. PROFIT SHARING TRUST 2018 133601910 2019-10-03 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914
RICH & RICH P.C. PROFIT SHARING TRUST 2017 133601910 2018-09-26 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914
RICH & RICH P.C. PROFIT SHARING TRUST 2016 133601910 2017-09-26 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914
RICH & RICH P.C. PROFIT SHARING TRUST 2015 133601910 2016-09-23 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914
RICH & RICH P.C. PROFIT SHARING TRUST 2014 133601910 2015-10-07 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing MARC RICH
RICH & RICH P.C. PROFIT SHARING TRUST 2013 133601910 2014-10-03 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing MARC RICH
RICH & RICH P.C. PROFIT SHARING TRUST 2012 133601910 2013-10-01 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing MARC RICH
RICH & RICH P.C. PROFIT SHARING TRUST 2011 133601910 2012-10-01 RICH & RICH P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2124060440
Plan sponsor’s address 30 VESEY STREET, NEW YORK, NY, 100072914

Plan administrator’s name and address

Administrator’s EIN 133601910
Plan administrator’s name RICH & RICH P.C.
Plan administrator’s address 30 VESEY STREET, NEW YORK, NY, 100072914
Administrator’s telephone number 2124060440

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing MARC RICH

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

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)
1993-02-01 1997-02-26 Address 30 VESEY ST, STE;1407, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-02-01 1997-02-26 Address 30 VESEY ST, STE;1407, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1991-01-07 1993-02-01 Address 30 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
110422002503 2011-04-22 BIENNIAL STATEMENT 2011-01-01
090128002451 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070207002622 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050218002414 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030115002979 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4607937301 2020-04-29 0202 PPP 30 Vesey Street Suite 300, New York, NY, 10007
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31575.52
Forgiveness Paid Date 2021-05-17
7499948502 2021-03-06 0202 PPS 30 Vesey St Rm 300, New York, NY, 10007-4210
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49498
Loan Approval Amount (current) 49498
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 New York, NEW YORK, NY, 10007-4210
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49831.6
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State