Search icon

RICHARD J. BURBRIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD J. BURBRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808725
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 66 CROSBY ST, APT 6B, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 CROSBY ST, APT 6B, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RICHARD J BURBRIDGE Chief Executive Officer 66 CROSBY ST, APT 6B, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133732881
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-12 2002-05-08 Address 16 EAST 17TH ST #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-05-14 2002-05-08 Address 16 EAST 17TH ST #2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-05-14 2002-05-08 Address 16 EAST 17TH ST #2, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-12 Address %REGGIE WALDREN, 330 WEST 58TH ST #603, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-01 1996-05-14 Address 330 WEST 58TH STREET #603, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040416002496 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020508002319 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000524002579 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980512002352 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960514002777 1996-05-14 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20947.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State