Search icon

RICHARDSON, PULLEN & BUCK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARDSON, PULLEN & BUCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (35 years ago)
Entity Number: 1506054
ZIP code: 14735
County: Allegany
Place of Formation: New York
Principal Address: 21 MINARD STREET, PO BOX 182, FILLMORE, NY, United States, 14735
Address: PO BOX 182, 21 MINARD STREET, FILLMORE, NY, United States, 14735

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T. PULLEN Chief Executive Officer PO BOX 182, 21 MINARD STREET, FILLMORE, NY, United States, 14735

DOS Process Agent

Name Role Address
DAVID T. PULLEN DOS Process Agent PO BOX 182, 21 MINARD STREET, FILLMORE, NY, United States, 14735

Form 5500 Series

Employer Identification Number (EIN):
161388590
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-08 2019-02-05 Address PO BOX 182, 21 MINARD STREET, FILLMORE, NY, 14735, USA (Type of address: Principal Executive Office)
2000-07-17 2018-11-09 Name RICHARDSON & PULLEN, P.C.
1999-03-29 2000-07-17 Name RICHARDSON, PULLEN & FUOCO, P.C.
1993-07-28 1999-03-29 Name RICHARDSON AND PULLEN, P.C.
1993-03-15 2017-02-08 Address PO BOX 182, 21 MINARD STREET, FILLMORE, NY, 14735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061944 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060326 2019-02-05 BIENNIAL STATEMENT 2019-02-01
181109000185 2018-11-09 CERTIFICATE OF AMENDMENT 2018-11-09
170208006116 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160406006398 2016-04-06 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
111558.00
Total Face Value Of Loan:
111558.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,558
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,514.65
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $111,558

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State