Search icon

RICH LEADERSHIP, LLC

Company Details

Name: RICH LEADERSHIP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314587
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 412 LUKES WOOD RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
GARY RICH DOS Process Agent 412 LUKES WOOD RD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2019-05-20 2024-02-01 Address 412 LUKES WOOD RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2006-02-01 2019-05-20 Address 412 LUKES WOOD RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032386 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230116000847 2023-01-16 BIENNIAL STATEMENT 2022-02-01
200106061972 2020-01-06 BIENNIAL STATEMENT 2012-02-01
190520060419 2019-05-20 BIENNIAL STATEMENT 2018-02-01
160203006279 2016-02-03 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
58201.71
Total Face Value Of Loan:
58201.71

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58201.71
Current Approval Amount:
58201.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58884.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State