Search icon

RICHARD J. BURBRIDGE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD J. BURBRIDGE, INC. PROFIT SHARING PLAN 2017 133732881 2018-03-05 RICHARD J. BURBRIDGE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541920
Sponsor’s telephone number 2129890750
Plan sponsor’s address 89 FIFTH AVENUE, 11F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing RICHARD BURBRIDGE
Role Employer/plan sponsor
Date 2018-02-20
Name of individual signing RICHARD BURBRIDGE
RICHARD J. BURBRIDGE, INC. PROFIT SHARING PLAN 2016 133732881 2017-07-26 RICHARD J. BURBRIDGE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541920
Sponsor’s telephone number 2129890750
Plan sponsor’s address 89 FIFTH AVENUE, 11F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing RICHARD BURBRIDGE
RICHARD J. BURBRIDGE, INC. PROFIT SHARING PLAN 2015 133732881 2016-09-28 RICHARD J. BURBRIDGE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541920
Sponsor’s telephone number 2129890750
Plan sponsor’s address 89 FIFTH AVENUE, 11F, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing RICHARD BURBRIDGE
RICHARD J. BURBRIDGE, INC. PROFIT SHARING PLAN 2014 133732881 2015-09-28 RICHARD J. BURBRIDGE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541920
Sponsor’s telephone number 2129890750
Plan sponsor’s address 16 EAST 17TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing RICHARD BURBRIDGE
RICHARD J. BURBRIDGE, INC. PROFIT SHARING PLAN 2013 133732881 2014-10-10 RICHARD J. BURBRIDGE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541920
Sponsor’s telephone number 2129890750
Plan sponsor’s address 16 EAST 17TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing RICHARD BURBRIDGE

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

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
940401000402 1994-04-01 CERTIFICATE OF INCORPORATION 1994-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460288306 2021-01-29 0202 PPP 89 5th Ave, New York, NY, 10003-0030
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10003-0030
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.29
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State