Search icon

1562 RICHMOND ROAD CORP.

Company Details

Name: 1562 RICHMOND ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1971 (54 years ago)
Entity Number: 310326
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1562 Richmond Road, STATEN ISLAND, NY, United States, 10304
Principal Address: 1562 Richmond Road Suite 205, Staten Island, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KREBUSHEVSKI DOS Process Agent 1562 Richmond Road, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ADAM KREBUSHEVSKI Chief Executive Officer 1562 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2023-09-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-30 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-30 2023-09-28 Address 56 BAY ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928003397 2023-09-28 BIENNIAL STATEMENT 2023-06-01
20130715080 2013-07-15 ASSUMED NAME CORP INITIAL FILING 2013-07-15
020213000718 2002-02-13 ANNULMENT OF DISSOLUTION 2002-02-13
DP-824597 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
917830-5 1971-06-30 CERTIFICATE OF INCORPORATION 1971-06-30

USAspending Awards / Financial Assistance

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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5440.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State