Search icon

RICHMOND VACUUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND VACUUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1995 (30 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 1928615
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-948-7114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BILLERA Chief Executive Officer 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0942200-DCA Active Business 1996-07-29 2024-06-30

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-07-31 Address 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Address 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731002102 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
240612004385 2024-06-12 BIENNIAL STATEMENT 2024-06-12
130703002216 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110623002690 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090708003093 2009-07-08 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450609 RENEWAL INVOICED 2022-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3184482 RENEWAL INVOICED 2020-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2802010 RENEWAL INVOICED 2018-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2367818 RENEWAL INVOICED 2016-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1744131 RENEWAL INVOICED 2014-07-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1613975 CL VIO INVOICED 2014-03-07 175 CL - Consumer Law Violation
1613974 LL VIO INVOICED 2014-03-07 250 LL - License Violation
1438415 RENEWAL INVOICED 2012-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1438416 RENEWAL INVOICED 2010-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1438417 RENEWAL INVOICED 2008-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-10 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2014-02-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
4958.33
Total Face Value Of Loan:
4958.33

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4958.33
Current Approval Amount:
4958.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5002.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State