Search icon

RICHARD & ROSE, LLC

Company Details

Name: RICHARD & ROSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446785
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 15 WAYNE ST., CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 WAYNE ST., CROTON ON HUDSON, NY, United States, 10520

Filings

Filing Number Date Filed Type Effective Date
991206000715 1999-12-06 ARTICLES OF ORGANIZATION 1999-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
979716 0213600 1984-09-07 2052 N BEEBE RD, BURT, NY, 14028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1984-09-13
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 12
10814424 0213600 1982-08-24 2052 N BEEBE RD, Burt, NY, 14028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-08-24
10812733 0213600 1981-09-01 2052 NORTH BEEBE ROAD, Burt, NY, 14028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1981-09-01
Case Closed 1981-09-01
10819670 0213600 1980-09-15 2052 NORTH BEBE RD, Newfane, NY, 14028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1980-09-15
Case Closed 1984-03-10
10823532 0213600 1975-10-23 2052 NORTH BEBE ROAD, Newfane, NY, 14028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1984-03-10
10831048 0213600 1975-10-09 2052 NORTH BEBE ROAD, Newfane, NY, 14028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1975-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-10-16
Abatement Due Date 1975-10-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1975-10-16
Abatement Due Date 1975-10-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285019006 2021-05-22 0202 PPP 553 Madison St, Brooklyn, NY, 11221-7469
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-7469
Project Congressional District NY-08
Number of Employees 1
NAICS code 541921
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20959.31
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State