Search icon

RICHMOND NORTH ASSOCIATES, INC.

Company Details

Name: RICHMOND NORTH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661106
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 4955 NORTH BAILEY AVE, SUITE 109, AMHERST, NY, United States, 14226
Address: 4955 N Bailey Ave, Suite 109, AMHERST, NY, United States, 14226

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
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 161422789 2024-07-13 RICHMOND NORTH ASSOCIATES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 161422789 2023-06-05 RICHMOND NORTH ASSOCIATES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 161422789 2022-10-17 RICHMOND NORTH ASSOCIATES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 161422789 2021-09-15 RICHMOND NORTH ASSOCIATES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 161422789 2020-07-25 RICHMOND NORTH ASSOCIATES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 161422789 2019-06-14 RICHMOND NORTH ASSOCIATES, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 161422789 2018-07-12 RICHMOND NORTH ASSOCIATES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7164442411
Plan sponsor’s address 4955 N BAILEY AVE, SUITE 109, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 161422789 2018-01-22 RICHMOND NORTH ASSOCIATES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 8136720139
Plan sponsor’s address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing PATRICIA DAVIS
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 161422789 2016-06-16 RICHMOND NORTH ASSOCIATES, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7168325668
Plan sponsor’s address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing PETER CAPPELLINO
RICHMOND NORTH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 161422789 2015-06-11 RICHMOND NORTH ASSOCIATES, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561440
Sponsor’s telephone number 7168325668
Plan sponsor’s address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing PETER CAPPELLINO

DOS Process Agent

Name Role Address
PATRICIA DAVIS DOS Process Agent 4955 N Bailey Ave, Suite 109, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
PATRICIA DAVIS Chief Executive Officer 4955 NORTH BAILEY AVE, SUITE 109, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 4955 NORTH BAILEY AVE, SUITE 109, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2019-12-19 2024-07-10 Address 4955 NORTH BAILEY AVE, SUITE 109, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2019-12-19 2024-07-10 Address 4955 NORTH BAILEY AVE, SUITE 109, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2006-09-21 2019-12-19 Address 4232 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2002-09-26 2006-09-21 Address 4232 RIDGE LEA RD / SUITE 9, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1996-08-13 2019-12-19 Address 4232 RIDGE LEA ROAD, SUITE 9, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1996-08-13 2019-12-19 Address 4232 RIDGE LEA ROAD, SUITE 9, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-09-16 1996-08-13 Address 4232 RIDGE LEA ROAD, SUITE 27B, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-09-16 2002-09-26 Address 4232 RIDGE LEA ROAD, SUITE 27B, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-09-16 1996-08-13 Address 4232 RIDGE LEA ROAD, SUITE 27B, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000631 2024-07-10 BIENNIAL STATEMENT 2024-07-10
191219060237 2019-12-19 BIENNIAL STATEMENT 2018-08-01
140919002041 2014-09-19 BIENNIAL STATEMENT 2014-08-01
100831002730 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080903002586 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060921002736 2006-09-21 BIENNIAL STATEMENT 2006-08-01
041025002383 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020926002287 2002-09-26 BIENNIAL STATEMENT 2002-08-01
000814002096 2000-08-14 BIENNIAL STATEMENT 2000-08-01
981023002416 1998-10-23 BIENNIAL STATEMENT 1998-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-22 2017-12-26 Billing Dispute NA 0.00 Complaint Invalid

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2714308303 2021-01-21 0296 PPS 4955 N Bailey Ave Ste 109, Amherst, NY, 14226-1206
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84180
Loan Approval Amount (current) 84180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1206
Project Congressional District NY-26
Number of Employees 9
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84818.85
Forgiveness Paid Date 2021-11-01
5057057209 2020-04-27 0296 PPP 4955 North Bailey Ave, Suite 109, NY, 14226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82597
Loan Approval Amount (current) 82597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suite 109, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83203.47
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State