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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 147 SALEM ROAD, POUND RIDGE, NY, United States, 10576 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4001048209 | 2020-08-05 | 0202 | PPP | 218 NEPTUNE LANE, BRONX, NY, 10473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9783918903 | 2021-05-12 | 0202 | PPP | 751 Saint Anns Ave Apt A, Bronx, NY, 10456-7668 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State