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
Name | Role | Address |
---|---|---|
PATRICK G. DARRAGH | Chief Executive Officer | 45A FERDON AVE, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
PATRICK DARRAGH | DOS Process Agent | 45A FERDON AVENUE, SPARKILL, NY, United States, 10976 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9266907307 | 2020-05-01 | 0202 | PPP | 45A Ferdon Ave, Sparkill, NY, 10968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State