Search icon

R P SPEED SUPPLY INC.

Company Details

Name: R P SPEED SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499865
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 9328 OSWEGO RD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER PHELPS Chief Executive Officer 9328 OSWEGO RD, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9328 OSWEGO RD, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
1993-03-30 2005-06-17 Address 158 WILCOX ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-03-30 2005-06-17 Address 158 WILCOX ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-03-30 2005-06-17 Address 158 WILCOX ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)
1991-01-07 1993-03-30 Address 158 WILCOX ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427003139 2022-04-27 BIENNIAL STATEMENT 2021-01-01
190108060498 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150105007386 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006123 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110113002149 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002969 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070126002634 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050617002349 2005-06-17 BIENNIAL STATEMENT 2005-01-01
030129002669 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010208002065 2001-02-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139977407 2020-05-18 0248 PPP 9328 Oswego Road, Phoenix, NY, 13135-9513
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119200
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Phoenix, ONONDAGA, NY, 13135-9513
Project Congressional District NY-22
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120450.78
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State