Search icon

RICHMOND MFG. INC.

Company Details

Name: RICHMOND MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423910
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1207 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-420-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1474764-DCA Active Business 2013-10-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130627000484 2013-06-27 CERTIFICATE OF INCORPORATION 2013-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data 21 RICHMOND STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2015-07-15 No data Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-23 No data Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-10 2021-10-08 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554121 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554122 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3265568 TRUSTFUNDHIC INVOICED 2020-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265569 RENEWAL INVOICED 2020-12-04 100 Home Improvement Contractor License Renewal Fee
2911439 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911438 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528451 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528452 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
1910016 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910017 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297488407 2021-02-03 0202 PPS 1207 Hylan Blvd, Staten Island, NY, 10305-1936
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27337
Loan Approval Amount (current) 27337
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 Staten Island, RICHMOND, NY, 10305-1936
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27564.72
Forgiveness Paid Date 2021-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State