Search icon

RICHARD S. ALTMAN, P.C.

Company Details

Name: RICHARD S. ALTMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3309034
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 7 Skyline Drive, Suite 350, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD S. ALTMAN Agent 151 BROADWAY, HAWTHORNE, NY, 10632

DOS Process Agent

Name Role Address
RICHARD S. ALTMAN, P.C. DOS Process Agent 7 Skyline Drive, Suite 350, Hawthorne, NY, United States, 10532

Chief Executive Officer

Name Role Address
RICHARD S. ALTMAN Chief Executive Officer 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-01-03 Address 151 BROADWAY, HAWTHORNE, NY, 10632, USA (Type of address: Registered Agent)
2011-12-13 2024-01-03 Address 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-01-03 Address 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2008-01-04 2011-12-13 Address 82 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2008-01-04 2011-12-13 Address 82 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2006-01-20 2014-10-22 Address 82 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Registered Agent)
2006-01-20 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-20 2011-12-13 Address 82 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005728 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220419003293 2022-04-19 BIENNIAL STATEMENT 2022-01-01
141022000780 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
140220002441 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002760 2012-01-30 BIENNIAL STATEMENT 2012-01-01
111213002228 2011-12-13 BIENNIAL STATEMENT 2010-01-01
080104003522 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060120001176 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285797302 2020-04-30 0202 PPP 151 Broadway, Hawthorne, NY, 10532
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.88
Forgiveness Paid Date 2021-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State