Search icon

RICHARD RUSSELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD RUSSELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 765993
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017
Principal Address: 20 E 46TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN ZARET Chief Executive Officer 20 E 46TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MARTIN J. FRIEDMAN, ESQ. DOS Process Agent 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1801514 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
960517002420 1996-05-17 BIENNIAL STATEMENT 1996-04-01
950403002020 1995-04-03 BIENNIAL STATEMENT 1993-04-01
A862433-4 1982-04-26 CERTIFICATE OF INCORPORATION 1982-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
104447.00
Total Face Value Of Loan:
104447.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$104,447
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,447
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,933.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $104,446

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State