Search icon

RICHAVEN CONSULTING INC.

Company Details

Name: RICHAVEN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2009 (15 years ago)
Entity Number: 3861665
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 77 SHERMAN AVENUE, BETHPAGE, NY, United States, 11714
Principal Address: 77 SHERMAN AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN RICH Chief Executive Officer 77 SHERMAN AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SHERMAN AVENUE, BETHPAGE, NY, United States, 11714

Filings

Filing Number Date Filed Type Effective Date
130918006202 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111115002016 2011-11-15 BIENNIAL STATEMENT 2011-09-01
090929000945 2009-09-29 CERTIFICATE OF INCORPORATION 2009-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966537705 2020-05-01 0235 PPP 4 ALMA LN, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.12
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State