Search icon

RICHARD SOLOMON, INC.

Company Details

Name: RICHARD SOLOMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1983 (42 years ago)
Date of dissolution: 12 May 2011
Entity Number: 832523
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. RICHARD ROSENBERG Chief Executive Officer 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1983-04-01 1993-01-22 Address P.O. BOX 367, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110512000934 2011-05-12 CERTIFICATE OF DISSOLUTION 2011-05-12
000044002137 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930122002264 1993-01-22 BIENNIAL STATEMENT 1992-04-01
A966211-6 1983-04-01 CERTIFICATE OF INCORPORATION 1983-04-01

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:
21666.67
Total Face Value Of Loan:
21666.67

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21666.67
Current Approval Amount:
21666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21747.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State