Search icon

JONATHAN RICHARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN RICHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 391200
ZIP code: 07726
County: Nassau
Place of Formation: New York
Address: 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. BROWN, PRESIDENT Chief Executive Officer 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROWENA ROAD, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
1976-02-09 1994-08-19 Address 1106 OTT LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091118028 2009-11-18 ASSUMED NAME LLC INITIAL FILING 2009-11-18
DP-1504112 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940819002000 1994-08-19 BIENNIAL STATEMENT 1994-02-01
A291999-3 1976-02-09 CERTIFICATE OF INCORPORATION 1976-02-09

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks Section

Serial Number:
73649218
Mark:
GLIDES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1987-03-13
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
GLIDES

Goods And Services

For:
MEN'S SHOES
First Use:
1987-01-29
International Classes:
025 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-13
Type:
Complaint
Address:
45 W 34 ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20913.48
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20896.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State