Search icon

SOLOMON RICHMAN, P.C.

Company Details

Name: SOLOMON RICHMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 965056
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVE, STE 1E5, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE C RICHMAN Chief Executive Officer 3000 MARCUS AVE, STE 1E5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVE, STE 1E5, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112716506
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-11 2005-08-23 Name SOLOMON, RICHMAN, GREENBERG P.C.
1989-01-06 1993-01-11 Name SOLOMON, RICHMAN, GREENBERG & STEIN, P.C.
1985-11-29 1989-01-06 Name SOLOMON & RICHMAN, P.C.
1985-01-08 1985-11-29 Name SIDNEY N. SOLOMON, P.C.
1985-01-08 2005-04-22 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113002927 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090115002419 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050823000001 2005-08-23 CERTIFICATE OF AMENDMENT 2005-08-23
050422002993 2005-04-22 BIENNIAL STATEMENT 2005-01-01
930111000273 1993-01-11 CERTIFICATE OF AMENDMENT 1993-01-11

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:
48779.00
Total Face Value Of Loan:
48779.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
48780.00
Total Face Value Of Loan:
48780.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48780
Current Approval Amount:
48780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49103.85
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48779
Current Approval Amount:
48779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49079.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State