Search icon

RICHMOND REALTY CORP.

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
10401325622 REAL ESTATE SALESPERSON 2025-01-21
10401231357 REAL ESTATE SALESPERSON 2025-06-21
40IS0681526 REAL ESTATE SALESPERSON 2025-02-25
10401248223 REAL ESTATE SALESPERSON 2025-04-08
10401324267 REAL ESTATE SALESPERSON 2024-12-07

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, FLOOR2, Riverhead, NY, 11901, USA (Type of address: Service of Process)
2023-03-08 2025-01-09 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-03-08 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, 2121, USA (Type of address: Service of Process)
2017-01-03 2021-01-07 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Service of Process)
2017-01-03 2023-03-08 Address 889 HARRISON AVENUE, SECOND FLOOR, MANAGER, NY, 11901, USA (Type of address: Chief Executive Officer)
2015-10-30 2017-01-03 Address 889 HARRISON AVENUE, 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

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
151030000302 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30
150108006329 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130118006319 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119002102 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081230002485 2008-12-30 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583898502 2021-03-12 0235 PPS 889 Harrison Ave Fl 2, Riverhead, NY, 11901-2090
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106250
Loan Approval Amount (current) 106250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2090
Project Congressional District NY-01
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107015.58
Forgiveness Paid Date 2021-12-06
1830987108 2020-04-10 0235 PPP 889 harrison ave, RIVERHEAD, NY, 11901-2037
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106250
Loan Approval Amount (current) 106250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2037
Project Congressional District NY-01
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107244.62
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: New York Secretary of State