Search icon

RBL ASSOCIATES, INC.

Company Details

Name: RBL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 years ago)
Entity Number: 1131113
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P LEHMULLER Chief Executive Officer 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133381371
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-18 2008-12-02 Address 205 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-08 2006-12-18 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Service of Process)
2000-06-08 2006-12-18 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Principal Executive Office)
2000-06-08 2006-12-18 Address 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 1709, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-06-08 Address 2 PARK AVE, SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150109006119 2015-01-09 BIENNIAL STATEMENT 2014-12-01
130109002332 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110103002820 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081202002676 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061218002112 2006-12-18 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
173600.00
Total Face Value Of Loan:
173600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173600
Current Approval Amount:
173600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176257.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State