Search icon

RICKARD AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKARD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (13 years ago)
Entity Number: 4333027
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 2088A CURRY RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SMITH Chief Executive Officer 2088A CURRY RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
RICKARD AGENCY, INC. DOS Process Agent 2088A CURRY RD, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
141706821
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-12-02 Address 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-10 Address 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2014-12-08 2024-12-02 Address 2088A CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2012-12-14 2014-12-08 Address 296 COLE HILL ROAD, E. BERNE, NY, 12059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001679 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221219000547 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201203060260 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006113 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170124006036 2017-01-24 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-04-11
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,666.85
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State