Search icon

JEFFREY RICHARDS ASSOCIATES LLC

Company Details

Name: JEFFREY RICHARDS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4363114
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7WDUZMBJBU4 2024-03-23 180 W 58TH ST, NEW YORK, NY, 10019, 2145, USA 180 W 58TH ST STE 1B, NEW YORK, NY, 10019, 2145, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-27
Initial Registration Date 2021-02-11
Entity Start Date 2013-02-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY RICHARDS
Role OWNER
Address 180 WEST 58TH STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name JEFFREY RICHARDS
Role OWNER
Address 180 WEST 58TH STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O FRIED AND KOWGIOS PARTNERS LLP DOS Process Agent 441 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-20 2014-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-02-20 2014-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116000991 2014-01-16 CERTIFICATE OF CHANGE 2014-01-16
130220001146 2013-02-20 ARTICLES OF ORGANIZATION 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615077707 2020-05-01 0202 PPP 180 W 58TH ST APT 1B, NEW YORK, NY, 10019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41942
Loan Approval Amount (current) 41942
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42499.18
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State