Search icon

RICHTER METALCRAFT CORPORATION

Company Details

Name: RICHTER METALCRAFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1934 (91 years ago)
Entity Number: 47082
ZIP code: 12589
County: New York
Place of Formation: New York
Address: 80 COTTAGE ST., P.O. BOX 297, WALLKILL, NY, United States, 12589
Principal Address: P.O. BOX 297, 80 COTTAGE ST., WALLKILL, NY, United States, 12589

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

Chief Executive Officer

Name Role Address
DAVID RICHTER Chief Executive Officer P.O. BOX 344, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
DAVID RICHTER DOS Process Agent 80 COTTAGE ST., P.O. BOX 297, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1998-08-21 2020-06-02 Address P.O. BOX 297, WALLKILL, NY, 12589, 0297, USA (Type of address: Service of Process)
1995-06-28 1998-08-21 Address 160 E 1ST ST, MT VERNON, NY, 10551, USA (Type of address: Principal Executive Office)
1995-06-28 1998-08-21 Address P.O. BOX 147, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1943-06-02 1946-06-01 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1938-01-05 1938-05-18 Name GRAYBAR METALCRAFT CORPORATION

Filings

Filing Number Date Filed Type Effective Date
200602060347 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006918 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140610006286 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120717003063 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100622002625 2010-06-22 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
84300.00
Total Face Value Of Loan:
84300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-21
Type:
Planned
Address:
80 COTTAGE STREET, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-17
Type:
FollowUp
Address:
80 COTTAGE STREET, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-17
Type:
Monitoring
Address:
80 COTTAGE STREET, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-17
Type:
Complaint
Address:
80 COTTAGE STREET, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-11-13
Type:
Referral
Address:
160 EAST FIRST ST, MT VERNON, NY, 10551
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85258.48

Date of last update: 19 Mar 2025

Sources: New York Secretary of State