Search icon

R.J. RICH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. RICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (32 years ago)
Entity Number: 1786212
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 144 LONG AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 144 LONG AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL J RICH Chief Executive Officer 144 LONG AVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 LONG AVENUE, HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
140204002450 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120208002384 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100416002989 2010-04-16 BIENNIAL STATEMENT 2010-01-01
080115002635 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201002428 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,250
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,333.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,250
Jobs Reported:
1
Initial Approval Amount:
$10,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,317.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State