Search icon

RICHARD T. HALPERN, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD T. HALPERN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1982 (44 years ago)
Entity Number: 744873
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVE, #705, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, #705, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T HALPERN Chief Executive Officer 425 MADISON AVENUE, #705, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RICHARD T HALPERN DOS Process Agent 425 MADISON AVE, #705, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0244598
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2014-07-28 2016-08-15 Address 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-07-28 2016-08-15 Address 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-28 2016-08-15 Address 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-13 2014-07-28 Address 419 PARK AVE S 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-02-13 2014-07-28 Address 419 PARK AVE S 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111006441 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160815006155 2016-08-15 BIENNIAL STATEMENT 2016-01-01
140728002092 2014-07-28 BIENNIAL STATEMENT 2014-01-01
120206002434 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100119002156 2010-01-19 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-07-23
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:
54835.00
Total Face Value Of Loan:
54835.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$54,835
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,631.63
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $54,835
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,094.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $20,831.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State