Search icon

THE RICHARDS GROUP INC.

Company Details

Name: THE RICHARDS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339647
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: GREGORY L. RICHARDS, 166 ARCHER ROAD, CHURCHVILLE, NY, United States, 14428
Principal Address: 166 ARCHER ROAD, CHRUCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RICHARDS GROUP INC. DOS Process Agent GREGORY L. RICHARDS, 166 ARCHER ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
GREGORY L. RICHARDS Chief Executive Officer 166 ARCHER ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2007-01-31 2021-01-05 Address GREGORY L. RICHARDS, PO BOX 308, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)
2001-02-12 2007-01-31 Address 166 ARCHER RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2001-02-12 2007-01-31 Address 166 ARCHER RD, CHRUCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1999-01-27 2007-01-31 Address GREGORY L. RICHARDS, P.O. BOX 308, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061525 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170105007050 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150226006189 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130219002552 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110204002550 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090204002752 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070131002856 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050228002062 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030117002147 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010212002603 2001-02-12 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2482967404 2020-05-06 0219 PPP 1201 Bay Road, WEBSTER, NY, 14580
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515.28
Forgiveness Paid Date 2020-12-22
5292698307 2021-01-25 0219 PPS 166 Archer Rd, Churchville, NY, 14428-9745
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1162.5
Loan Approval Amount (current) 1162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428-9745
Project Congressional District NY-25
Number of Employees 2
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1171.09
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State