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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
119200.00
Total Face Value Of Loan:
119200.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119200
Current Approval Amount:
119200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120450.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State