Search icon

RICHMOND CARDSMART LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND CARDSMART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252657
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 262 L&M ARDEN LN., STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 917-676-7048

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 262 L&M ARDEN LN., STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
823772556
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2072815-1-DCA Active Business 2018-06-06 2023-11-30
2066726-1-DCA Active Business 2018-02-23 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
171219010171 2017-12-19 ARTICLES OF ORGANIZATION 2017-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392271 RENEWAL INVOICED 2021-11-30 200 Electronic Cigarette Dealer Renewal
3392272 RENEWAL INVOICED 2021-11-30 200 Tobacco Retail Dealer Renewal Fee
3143307 TS VIO INVOICED 2020-01-13 1000 TS - State Fines (Tobacco)
3143308 SS VIO INVOICED 2020-01-13 50 SS - State Surcharge (Tobacco)
3126404 RENEWAL INVOICED 2019-12-12 200 Tobacco Retail Dealer Renewal Fee
3104904 TP VIO INVOICED 2019-10-21 1000 TP - Tobacco Fine Violation
3103712 RENEWAL INVOICED 2019-10-17 200 Electronic Cigarette Dealer Renewal
3074051 CL VIO CREDITED 2019-08-16 175 CL - Consumer Law Violation
2771453 LICENSE INVOICED 2018-04-05 200 Electronic Cigarette Dealer License Fee
2746765 LICENSE INVOICED 2018-02-21 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-07-09 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-07-09 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6172.95
Total Face Value Of Loan:
6172.95
Date:
2020-05-25
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-13
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:
3394.77
Total Face Value Of Loan:
3394.77

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6172.95
Current Approval Amount:
6172.95
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6221.49
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3394.77
Current Approval Amount:
3394.77
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3429.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State