Search icon

RICH & SAM CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICH & SAM CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866556
ZIP code: 10306
County: Suffolk
Place of Formation: New York
Principal Address: 15 SHEEPFOLD LN, EAST HAMPTON, NY, United States, 11937
Address: 233 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL ESPOSITO JR Chief Executive Officer 12 MORTON STREET, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
SAMUEL ESPOSITO, JR. Agent 233 GUYON AVENUE, STATEN ISLAND, NY, 10306

Links between entities

Type:
Headquarter of
Company Number:
0991113
State:
CONNECTICUT

History

Start date End date Type Value
2013-03-28 2015-02-20 Address 30 VINCENT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-03-28 Address 15 SHEEPFALD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2011-06-28 2013-03-28 Address 30 VICENT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2009-12-02 2011-06-28 Address 233 GUYON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2009-12-02 2011-06-28 Address 15 SHEEPFALD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150220006079 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130328006001 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110628002096 2011-06-28 BIENNIAL STATEMENT 2011-02-01
091202002167 2009-12-02 BIENNIAL STATEMENT 2009-02-01
050303002879 2005-03-03 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-05-03
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:
41740.29
Total Face Value Of Loan:
41740.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State