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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLOMON RICHMAN P. C. PROFIT SHARING PLAN 2020 112716506 2023-01-11 SOLOMON RICHMAN P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5164376443
Plan sponsor’s address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing THEODORE RICHMAN
Role Employer/plan sponsor
Date 2023-01-11
Name of individual signing FREDRICK J RICHMAN
SOLOMON RICHMAN P.C. PROFIT SHARING PLAN 2019 112716506 2020-05-01 SOLOMON RICHMAN P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5164376443
Plan sponsor’s address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing THEODORE C RICHMAN
SOLOMON RICHMAN P.C. PROFIT SHARING PLAN 2018 112716506 2019-05-08 SOLOMON RICHMAN P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5164376443
Plan sponsor’s address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing THEODORE C RICHMAN
SOLOMON RICHMAN P.C. PROFIT SHARING PLAN 2017 112716506 2018-06-05 SOLOMON RICHMAN P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5164376443
Plan sponsor’s address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing THEODORE RICHMAN
SOLOMON RICHMAN P.C. PROFIT SHARING PLAN 2016 112716506 2017-09-12 SOLOMON RICHMAN P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5164376443
Plan sponsor’s address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing THEODORE RICHMAN

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

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
B726132-5 1989-01-06 CERTIFICATE OF AMENDMENT 1989-01-06
B294114-4 1985-11-29 CERTIFICATE OF AMENDMENT 1985-11-29
B180240-4 1985-01-08 CERTIFICATE OF INCORPORATION 1985-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102377210 2020-04-28 0235 PPP 3000 MARCUS AVE, NEW HYDE PARK, NY, 11042-1108
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48780
Loan Approval Amount (current) 48780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1108
Project Congressional District NY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49103.85
Forgiveness Paid Date 2020-12-31
3591508308 2021-01-22 0235 PPS 3000 Marcus Ave Ste 1E5, New Hyde Park, NY, 11042-1108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48779
Loan Approval Amount (current) 48779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1108
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49079.8
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State