Search icon

C A RICH GEOLOGY SERVICES, D.P.C.

Company Details

Name: C A RICH GEOLOGY SERVICES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1984 (41 years ago)
Entity Number: 930069
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803
Address: ATTN: PRESIDENT, 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KD47EL51EDM3 2024-05-10 17 DUPONT ST, PLAINVIEW, NY, 11803, 1614, USA 17 DUPONT ST, PLAINVIEW, NY, 11803, 1614, USA

Business Information

Doing Business As CA RICH CONSULTANTS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-05-17
Initial Registration Date 2023-05-11
Entity Start Date 1984-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 562910
Product and Service Codes F999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES RICH
Address 17 DUPONT ST, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name CHARLES RICH
Address 17 DUPONT ST, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name THOMAS BROWN
Address 17 DUPONT ST, PLAINVIEW, NY, 11803, USA

Chief Executive Officer

Name Role Address
CHARLES A RICH Chief Executive Officer 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2016-02-05 2018-02-16 Address 17 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1984-07-13 2016-02-05 Address 708 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216000223 2018-02-16 CERTIFICATE OF AMENDMENT 2018-02-16
160205002041 2016-02-05 BIENNIAL STATEMENT 2014-07-01
B122510-4 1984-07-13 CERTIFICATE OF INCORPORATION 1984-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705937300 2020-04-29 0235 PPP 17 DUPONT ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181260
Loan Approval Amount (current) 181260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182602.13
Forgiveness Paid Date 2021-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State