Search icon

RPO GROUP, INC.

Company Details

Name: RPO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259075
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RORY P O'BRIEN Chief Executive Officer 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
RORY P. O'BRIEN, PRESIDENT Agent THE CORPORATION, 411 THEODORE FREMD AVENUE, RYE, NY, 10580

DOS Process Agent

Name Role Address
RORY P. O'BRIEN DOS Process Agent 777 WESTCHESTER AVE., SUITE 101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2018-04-11 2021-02-10 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2018-04-11 2021-02-10 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-03-30 2018-04-11 Address 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-03-30 2018-04-11 Address 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2011-03-30 2018-04-11 Address 245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-02-26 2011-03-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2010-02-26 2011-03-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-02-26 2011-03-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-06-06 2010-02-26 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Principal Executive Office)
2000-06-06 2010-02-26 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210210060050 2021-02-10 BIENNIAL STATEMENT 2020-05-01
180411002014 2018-04-11 BIENNIAL STATEMENT 2016-05-01
120703006184 2012-07-03 BIENNIAL STATEMENT 2012-05-01
110330002510 2011-03-30 BIENNIAL STATEMENT 2010-05-01
100226002521 2010-02-26 BIENNIAL STATEMENT 2008-05-01
040319000193 2004-03-19 CERTIFICATE OF AMENDMENT 2004-03-19
020603002666 2002-06-03 BIENNIAL STATEMENT 2002-05-01
000606002617 2000-06-06 BIENNIAL STATEMENT 2000-05-01
980514002253 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960517002206 1996-05-17 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9908758505 2021-03-12 0202 PPS 777 Westchester Ave Ste 101, White Plains, NY, 10604-3520
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24565
Loan Approval Amount (current) 24565
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 White Plains, WESTCHESTER, NY, 10604-3520
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24803.73
Forgiveness Paid Date 2022-03-09
2516537708 2020-05-01 0202 PPP 199 MAIN ST STE 203, WHITE PLAINS, NY, 10601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27692
Loan Approval Amount (current) 27692
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 524210
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 28021.43
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State