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: Chief Executive Officer)
2018-04-11 2021-02-10 Address 199 MAIN STREET, 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: Service of Process)
2011-03-30 2018-04-11 Address 245 MAIN ST, 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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
24565.00
Total Face Value Of Loan:
24565.00
Date:
2020-05-02
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:
27692.00
Total Face Value Of Loan:
27692.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24565
Current Approval Amount:
24565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24803.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27692
Current Approval Amount:
27692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28021.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State