Search icon

RIGHT HERE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT HERE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2773752
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-87 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-2048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-87 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MU LAN LEE Chief Executive Officer 136-87 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1247634-DCA Active Business 2007-02-01 2024-12-31
1118901-DCA Inactive Business 2002-08-15 2007-12-31

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 136-87 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-12-06 Address 136-87 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-06-25 2023-12-06 Address 136-87 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-06-25 2010-06-14 Address 136-87 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-07-15 2008-06-25 Address 136-77 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206001816 2023-12-06 BIENNIAL STATEMENT 2022-06-01
120716002682 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100614002207 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080625002321 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060628002419 2006-06-28 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542024 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3369948 OL VIO INVOICED 2021-09-14 250 OL - Other Violation
3262077 RENEWAL INVOICED 2020-11-24 200 Tobacco Retail Dealer Renewal Fee
3192396 OL VIO INVOICED 2020-07-23 125 OL - Other Violation
2917394 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2492688 RENEWAL INVOICED 2016-11-18 110 Cigarette Retail Dealer Renewal Fee
1873721 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
874892 RENEWAL INVOICED 2012-11-05 110 CRD Renewal Fee
874893 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee
874894 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-13 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-07-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90800.00
Total Face Value Of Loan:
90800.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10386.00
Total Face Value Of Loan:
10386.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10355.79
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10386
Current Approval Amount:
10386
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10462.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State