Search icon

R.P. INTERIORS, INC.

Company Details

Name: R.P. INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1714086
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 420 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
RICHARD PEREZ Chief Executive Officer 420 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
1993-03-29 1994-04-21 Address ONE SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050421002878 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030311002260 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010314002435 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990315002098 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970321002287 1997-03-21 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8067.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State