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

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

Links between entities

Type:
Headquarter of
Company Number:
841651
State:
FLORIDA

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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70585
Current Approval Amount:
70585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70991.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State