Search icon

RIGHT HAND MAN, INC.

Company Details

Name: RIGHT HAND MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117159
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 45A FERDON AVENUE, SPARKILL, NY, United States, 10976
Principal Address: 193 River Rd, Grandview on Hudson, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK G. DARRAGH Chief Executive Officer 45A FERDON AVE, SPARKILL, NY, United States, 10976

DOS Process Agent

Name Role Address
PATRICK DARRAGH DOS Process Agent 45A FERDON AVENUE, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 45A FERDON AVE, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-04-01 Address 45A FERDON AVENUE, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2025-02-20 2025-02-20 Address 45A FERDON AVE, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Address 439 PIERMONT AVENUE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-01 Address 439 PIERMONT AVENUE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2025-02-20 Address 45A FERDON AVENUE, SPARKILL, NY, 10976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045644 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250220003151 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210803003793 2021-08-03 BIENNIAL STATEMENT 2021-08-03
170410010015 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486368410 2021-02-05 0202 PPS 45A Ferdon Ave, 45A Ferdon Ave, NY, 10968
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6270
Loan Approval Amount (current) 6270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 45A Ferdon Ave, ROCKLAND, NY, 10968
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6308.31
Forgiveness Paid Date 2021-09-24
9266907307 2020-05-01 0202 PPP 45A Ferdon Ave, Sparkill, NY, 10968
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6273
Loan Approval Amount (current) 6273
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 Sparkill, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6311.67
Forgiveness Paid Date 2020-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State