Search icon

RICHARD ALLEN INC

Company Details

Name: RICHARD ALLEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666439
ZIP code: 06851
County: Westchester
Place of Formation: New York
Address: 41 MOHAWK DR, NORWALK, CT, United States, 06851
Principal Address: 19 Court St Suite 304, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BENJAMIN BUCHSBAUM Agent 55 MCKINLEY AVE APT D2-6, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
BENJAMIN BUCHSBAUM DOS Process Agent 41 MOHAWK DR, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
BENJAMIN BUCHSBAUM Chief Executive Officer 19 COURT ST SUITE 304, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1 BARKER AVE FL 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 19 COURT ST SUITE 304, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 19 COURT ST #304, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2024-11-25 Address 41 MOHAWK DR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2016-12-09 2024-11-25 Address 1 BARKER AVE FL 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-12-09 2020-11-05 Address 1 BARKER AVE FL 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-11-14 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2024-11-25 Address 55 MCKINLEY AVE APT D2-6, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2014-11-14 2016-12-09 Address 55 MCKINLEY AVE APT D2-6, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125004376 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221118001553 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201105061288 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190510060411 2019-05-10 BIENNIAL STATEMENT 2018-11-01
161209006514 2016-12-09 BIENNIAL STATEMENT 2016-11-01
141114010066 2014-11-14 CERTIFICATE OF INCORPORATION 2014-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
240116 CNV_SI INVOICED 2000-02-11 40 SI - Certificate of Inspection fee (scales)
234822 TP VIO INVOICED 1998-05-14 300 TP - Tobacco Fine Violation
362083 CNV_SI INVOICED 1997-07-15 60 SI - Certificate of Inspection fee (scales)
357844 CNV_SI INVOICED 1996-07-25 60 SI - Certificate of Inspection fee (scales)
353446 CNV_SI INVOICED 1994-09-13 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748928802 2021-04-23 0202 PPS 568 Union Ave, Brooklyn, NY, 11211-1762
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1762
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.26
Forgiveness Paid Date 2022-01-03
4847157204 2020-04-27 0202 PPP 1 BARKER AVE Fl 2, WHITE PLAINS, NY, 10601-1517
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230800
Loan Approval Amount (current) 230800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1517
Project Congressional District NY-16
Number of Employees 29
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233396.5
Forgiveness Paid Date 2021-06-15
5149648300 2021-01-25 0202 PPS 1 Barker Ave Fl 2, White Plains, NY, 10601-1517
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234782.9
Loan Approval Amount (current) 234782.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1517
Project Congressional District NY-16
Number of Employees 25
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237554.64
Forgiveness Paid Date 2022-04-07
3942649009 2021-05-20 0202 PPP 4138 Barnes Ave Apt 3E, Bronx, NY, 10466-4335
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565
Loan Approval Amount (current) 565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-4335
Project Congressional District NY-16
Number of Employees 1
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 568.66
Forgiveness Paid Date 2022-01-21
3820598307 2021-01-22 0202 PPP 568 Union Ave, Brooklyn, NY, 11211-1210
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1210
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21104.69
Forgiveness Paid Date 2022-05-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State