Search icon

ROY RICHARDSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROY RICHARDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474685
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8652 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 8615 RIVERSHORE DR, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY RICHARDSON, INC DOS Process Agent 8652 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
KENT D RICHARDSON Chief Executive Officer 8652 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2000-03-27 2006-03-24 Address 6042 HOOVER RD, SONBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1993-04-15 2000-03-27 Address 8652 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-04-15 2000-03-27 Address 2899 BRENT DRIVE, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1993-04-15 2000-03-27 Address 8652 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1978-03-01 1993-04-15 Address 2899 BRENT DR, SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121003107 2022-01-21 BIENNIAL STATEMENT 2022-01-21
20140516036 2014-05-16 ASSUMED NAME LLC INITIAL FILING 2014-05-16
080320003000 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060324002709 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040406002439 2004-04-06 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100414 PL VIO INVOICED 2009-01-07 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
51910.00
Total Face Value Of Loan:
51910.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$51,910
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,367.95
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $51,910

Motor Carrier Census

DBA Name:
RICHARDSON AUTO REPAIR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 283-0361
Add Date:
2006-07-07
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State