Search icon

RICHMOND REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106331
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, United States, 11901
Address: 889 HARRISON AVENUE, FLOOR2, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ISRAEL DOS Process Agent 889 HARRISON AVENUE, FLOOR2, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
RICHARD ISRAEL Chief Executive Officer 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, United States, 11901

Licenses

Number Type End date
30IS0938988 ASSOCIATE BROKER 2025-12-19
31IS0850399 CORPORATE BROKER 2025-02-10
109902650 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-01-09 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001684 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230308003838 2023-03-08 BIENNIAL STATEMENT 2023-01-01
210107060830 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190107060582 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007598 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106250
Current Approval Amount:
106250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107015.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106250
Current Approval Amount:
106250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107244.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State