Search icon

R.T.P. INC.

Headquarter

Company Details

Name: R.T.P. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1800975
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 481 HARBOR DRIVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R.T.P. INC., FLORIDA 841651 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 HARBOR DRIVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
SHMUELA NEMET Chief Executive Officer 481 HARBOR DR, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
DP-1558754 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980309002016 1998-03-09 BIENNIAL STATEMENT 1998-03-01
960403002221 1996-04-03 BIENNIAL STATEMENT 1996-03-01
940307000650 1994-03-07 CERTIFICATE OF INCORPORATION 1994-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5327087110 2020-04-13 0248 PPP 134A Main St., SCHENECTADY, NY, 12345
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70585
Loan Approval Amount (current) 70585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12345-6000
Project Congressional District NY-20
Number of Employees 52
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70991.11
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State