Search icon

RICHARD J. STUMPF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD J. STUMPF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1994 (31 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 1875064
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 31 SOUTH LILBURN DRIVE, 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923
Principal Address: 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J STUMPF Chief Executive Officer 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
RICHARD J. STUMPF, INC. DOS Process Agent 31 SOUTH LILBURN DRIVE, 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2020-12-03 2023-06-01 Address 31 SOUTH LILBURN DRIVE, 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1997-01-06 2023-06-01 Address 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, 1029, USA (Type of address: Chief Executive Officer)
1997-01-06 2020-12-03 Address C/O RICHARD J STUMPF, 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, 1029, USA (Type of address: Service of Process)
1994-12-12 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-12 1997-01-06 Address 31 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005516 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
201203061798 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007266 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161223006093 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141217006477 2014-12-17 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,555.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State