Search icon

RCP PROPERTIES, INC.

Company Details

Name: RCP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1184142
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 400 MONTAUK HIGHWAY, SUITE 100, WEST ISLIP, NY, United States, 11795
Address: 400 MONTAUK HWY, SUITE 100, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PACE Chief Executive Officer 400 MONTAUK HIGHWAY, SUITE 100, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MONTAUK HWY, SUITE 100, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2000-01-26 2002-01-23 Address 400 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-12-10 2000-01-26 Address 400 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-12-10 Address % FOUR C NY MANAGEMENT CORP., 200 W. MAIN STREET SUITE 101, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1987-12-16 1993-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-16 1993-02-02 Address 8 DEMARRE LANE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001106 2021-11-10 BIENNIAL STATEMENT 2021-11-10
140110002476 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120106002316 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091223002213 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071221002610 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060123002730 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031216002045 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020123002676 2002-01-23 BIENNIAL STATEMENT 2001-12-01
000126002197 2000-01-26 BIENNIAL STATEMENT 1999-12-01
931210002005 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123707705 2020-05-01 0235 PPP 400 MONTAUK HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35045
Loan Approval Amount (current) 35045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35355.05
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State