Search icon

RTX SYSTEMS, INC.

Company Details

Name: RTX SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (34 years ago)
Entity Number: 1580324
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 44 NETTO LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DALY Chief Executive Officer 44 NETTO LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 NETTO LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1992-10-30 1993-11-05 Address 44 NETTO LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1991-10-07 1993-11-05 Address 44 NETTO LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021002095 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091109002997 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071101002232 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051212002157 2005-12-12 BIENNIAL STATEMENT 2005-10-01
020124002273 2002-01-24 BIENNIAL STATEMENT 2001-10-01
991228002150 1999-12-28 BIENNIAL STATEMENT 1999-10-01
971022002123 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931105003028 1993-11-05 BIENNIAL STATEMENT 1993-10-01
921030002466 1992-10-30 BIENNIAL STATEMENT 1992-10-01
911007000029 1991-10-07 CERTIFICATE OF INCORPORATION 1991-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041907406 2020-05-11 0235 PPP 560 Broadhollow Road, Melville, NY, 11747
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41983.27
Forgiveness Paid Date 2021-02-16
4916788500 2021-02-26 0235 PPS 560 Broadhollow Rd, Melville, NY, 11747-3712
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24120
Loan Approval Amount (current) 24120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3712
Project Congressional District NY-01
Number of Employees 2
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24243.57
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State