Search icon

LIVING RICHLY, INC.

Company Details

Name: LIVING RICHLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2855836
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 15 SPRING HOLLOW, ROSLYN, NY, United States, 11576
Principal Address: 41 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BECKER Chief Executive Officer 41 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SPRING HOLLOW, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
161649754
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-13 2021-06-01 Address 46 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2011-03-04 2015-01-13 Address 15 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2011-03-04 2015-01-13 Address 15 SPRING HOLLOW, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-12-27 2011-03-04 Address 7 WEST 36TH STREET, STE. #600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-29 2011-03-04 Address 109 WEST 38TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060046 2021-06-01 BIENNIAL STATEMENT 2021-01-01
190107060348 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008135 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006310 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130219002132 2013-02-19 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
61520.63
Total Face Value Of Loan:
61520.63
Date:
2020-04-29
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:
47673.00
Total Face Value Of Loan:
47673.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47673
Current Approval Amount:
47673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48089.65
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61520.63
Current Approval Amount:
61520.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61942

Date of last update: 30 Mar 2025

Sources: New York Secretary of State