Search icon

RICHMONDSTAR REST. LTD.

Company Details

Name: RICHMONDSTAR REST. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1977 (47 years ago)
Entity Number: 459680
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 589 LAMOKA AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: C/O MCDONALDS, 3267 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G. SWEENEY Chief Executive Officer 3267 RICHMOND AVE., STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
RICHMONDSTAR REST. LTD. DOS Process Agent 589 LAMOKA AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
132922875
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-15 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2000-01-12 Address C/O MCDONALD'S, 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-01-08 1997-12-09 Address 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-01-08 1997-12-09 Address P.O. BOX J, HAWLEY, PA, 18428, USA (Type of address: Chief Executive Officer)
1993-01-08 2017-12-01 Address 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060253 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171201007044 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170523006175 2017-05-23 BIENNIAL STATEMENT 2015-12-01
140114002163 2014-01-14 BIENNIAL STATEMENT 2013-12-01
20120523010 2012-05-23 ASSUMED NAME CORP INITIAL FILING 2012-05-23

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229700
Current Approval Amount:
229700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232550.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State