Search icon

RICHAIR MECHANICAL, INC.

Company Details

Name: RICHAIR MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2001 (24 years ago)
Entity Number: 2684335
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-06 MAURICE AVENUE, MASPETH, NY, United States, 11378
Principal Address: 311 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

Contact Details

Phone +1 718-894-8474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ERMANT Chief Executive Officer 311 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-06 MAURICE AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2098100-DCA Active Business 2021-03-17 2025-02-28

History

Start date End date Type Value
2009-08-25 2011-11-09 Address 61-06 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-08-25 2011-11-09 Address 61-06 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-09-11 2009-08-25 Address 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Principal Executive Office)
2003-09-11 2009-08-25 Address 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Chief Executive Officer)
2003-09-11 2009-08-25 Address 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Service of Process)
2001-09-28 2003-09-11 Address GALINA ERMANT, 124-01 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2001-09-28 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131018002150 2013-10-18 BIENNIAL STATEMENT 2013-09-01
111109002160 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090825002182 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070906002616 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051107002715 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030911002192 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010928000032 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543739 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543740 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3286757 BLUEDOT INVOICED 2021-01-22 100 Bluedot Fee
3256022 FINGERPRINT INVOICED 2020-11-11 75 Fingerprint Fee
3256024 LICENSE INVOICED 2020-11-11 25 Home Improvement Contractor License Fee
3256023 EXAMHIC INVOICED 2020-11-11 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253188302 2021-01-30 0202 PPS 6106 Maurice Ave, Maspeth, NY, 11378-1228
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240902
Loan Approval Amount (current) 240902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1228
Project Congressional District NY-06
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242705.42
Forgiveness Paid Date 2021-11-05
4998397301 2020-04-30 0202 PPP 61-06 Maurice Avenue, Maspeth, NY, 11378
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240902
Loan Approval Amount (current) 240902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242784.11
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State