Search icon

RGK ENTERPRISES, INC.

Company Details

Name: RGK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846302
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 AVENUE OF THE AMERICAS, H 40, NY, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 AVENUE OF THE AMERICAS, H 40, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBIN G KAPLAN Chief Executive Officer 511 AVENUE OF THE AMERICAS, H 40, NY, NY, United States, 10011

History

Start date End date Type Value
1996-08-23 2019-08-28 Address 26 GROVE ST 5D, NEW YORK, NY, 10014, 5330, USA (Type of address: Chief Executive Officer)
1996-08-23 2019-08-28 Address 26 GROVE ST 5D, NEW YORK, NY, 10014, 5330, USA (Type of address: Principal Executive Office)
1996-08-23 2019-08-28 Address 26 GROVE ST 5D, NEW YORK, NY, 10014, 5330, USA (Type of address: Service of Process)
1994-08-22 1996-08-23 Address 26 GROVE STREET, #5D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828002019 2019-08-28 BIENNIAL STATEMENT 2019-08-01
080814003224 2008-08-14 BIENNIAL STATEMENT 2008-08-01
040917002010 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020826002717 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000811002185 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980723002516 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960823002193 1996-08-23 BIENNIAL STATEMENT 1996-08-01
940822000397 1994-08-22 CERTIFICATE OF INCORPORATION 1994-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437207400 2020-05-05 0202 PPP 511 6th Avenue, #H-40, New York, NY, 10011-8436
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11137
Loan Approval Amount (current) 11137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8436
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11267.59
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State