Search icon

R.L.C. PROPERTIES, INC.

Company Details

Name: R.L.C. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (38 years ago)
Entity Number: 1128858
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 17 E 48TH ST 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.L.C. PROPERTIES, INC. DOS Process Agent 17 E 48TH ST 8TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
H GARIPIAN Chief Executive Officer 17 E 48TH ST 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-11 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 2016-11-01 Address 17 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-11-19 2016-11-01 Address 17 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-19 2016-11-01 Address 17 E 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-11-20 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-20 1996-11-19 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061677 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006327 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114006177 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121116002079 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101108002779 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081029002819 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061025002160 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041217002399 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021021002223 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001115002624 2000-11-15 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547677108 2020-04-10 0202 PPP 17 East 48th Street, NEW YORK, NY, 10017-1007
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1007
Project Congressional District NY-12
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35362.28
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State