Search icon

RICHARD ANDERSON, LLC

Branch

Company Details

Name: RICHARD ANDERSON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Branch of: RICHARD ANDERSON, LLC, Connecticut (Company Number 0774047)
Entity Number: 3030603
ZIP code: 10576
County: Westchester
Place of Formation: Connecticut
Address: 147 SALEM ROAD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147 SALEM ROAD, POUND RIDGE, NY, United States, 10576

Filings

Filing Number Date Filed Type Effective Date
080314002342 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060317002240 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040323000897 2004-03-23 APPLICATION OF AUTHORITY 2004-03-23

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-27 Hearing Decision FITNESS 1 No data 1 No data
2015-02-27 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7234778406 2021-02-11 0248 PPP 12034 Road 472, Dexter, NY, 13634-2079
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23015
Loan Approval Amount (current) 23015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dexter, JEFFERSON, NY, 13634-2079
Project Congressional District NY-24
Number of Employees 1
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23190.92
Forgiveness Paid Date 2021-11-19
4001048209 2020-08-05 0202 PPP 218 NEPTUNE LANE, BRONX, NY, 10473
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5905
Loan Approval Amount (current) 5905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5940.92
Forgiveness Paid Date 2021-04-01
9783918903 2021-05-12 0202 PPP 751 Saint Anns Ave Apt A, Bronx, NY, 10456-7668
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20273
Loan Approval Amount (current) 20273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-7668
Project Congressional District NY-15
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20362.42
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State