Search icon

WILLIAM E. RICHARDS & SONS, LLC

Company Details

Name: WILLIAM E. RICHARDS & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851255
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1827 NEW SENECA TURNPIKE, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1827 NEW SENECA TURNPIKE, SKANEATELES, NY, United States, 13152

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7BSK3
UEI Expiration Date:
2019-01-30

Business Information

Activation Date:
2018-01-30
Initial Registration Date:
2015-03-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BSK3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-31

Contact Information

POC:
KENNETH E.. RICHARDS
Phone:
+1 315-685-2288
Fax:
+1 315-685-2288

History

Start date End date Type Value
2003-01-02 2025-02-05 Address 1827 NEW SENECA TURNPIKE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002610 2025-02-05 BIENNIAL STATEMENT 2025-02-05
211217002807 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190322060316 2019-03-22 BIENNIAL STATEMENT 2019-01-01
170109007105 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150122006381 2015-01-22 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2017-03-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
9273.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
12000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-03-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
324512.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140751.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State