Search icon

S. RICHARDS INC.

Company Details

Name: S. RICHARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1984 (41 years ago)
Entity Number: 930822
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 221-10 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BRAMWELL Chief Executive Officer 221-10 JAMAICA AVENUE, 3RD FLOOR, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN DOS Process Agent 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Type End date
31BR0533985 CORPORATE BROKER 2026-01-08
31BR0888209 CORPORATE BROKER 2026-03-20
10301200158 ASSOCIATE BROKER 2026-05-13

History

Start date End date Type Value
1998-07-21 2010-08-04 Address 321 MERRICK AVE, MERRICK, NY, 11566, 3406, USA (Type of address: Service of Process)
1994-08-02 1998-07-21 Address 1230 JERUSALEM AVENUE, N. MERRICK, NY, 11566, USA (Type of address: Service of Process)
1994-06-03 2012-08-02 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1994-06-03 2012-08-02 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1994-06-03 1994-08-02 Address 217-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006252 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140721006290 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120802002254 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100804003077 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080716003200 2008-07-16 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
183052.00
Total Face Value Of Loan:
183052.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183052
Current Approval Amount:
183052
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184656.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State