Search icon

RICHARD CITRON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD CITRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1980 (45 years ago)
Entity Number: 634926
ZIP code: 29910
County: Nassau
Place of Formation: New York
Address: 20 TOWNE DRIVE, BLUFFTON, SC, United States, 29910
Principal Address: 62 HARRISON ISLAND RD, OKATIE, SC, United States, 29909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CITRON, INC. DOS Process Agent 20 TOWNE DRIVE, BLUFFTON, SC, United States, 29910

Chief Executive Officer

Name Role Address
RICHARD N CITRON Chief Executive Officer 62 HARRISON ISLAND RD, OKATIE, SC, United States, 29909

Links between entities

Type:
Headquarter of
Company Number:
F97000003035
State:
FLORIDA

History

Start date End date Type Value
2016-06-01 2020-06-01 Address 62 HARRISON ISLAND RD, OKATIE, SC, 29909, USA (Type of address: Service of Process)
2012-06-06 2016-06-01 Address 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2012-06-06 2016-06-01 Address 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2012-06-06 2016-06-01 Address 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2004-07-16 2012-06-06 Address 110 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, 3943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601060140 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180614006031 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160601007247 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006498 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006453 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
94375.00
Total Face Value Of Loan:
94375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94375
Current Approval Amount:
94375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95184.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State