Search icon

RL CONSULTING CORP.

Company Details

Name: RL CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1995 (29 years ago)
Date of dissolution: 25 Jun 1998
Entity Number: 1974714
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 32 FLAG HILL RD., CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOWARD LEFKOWITZ, ESQ. DOS Process Agent 32 FLAG HILL RD., CHAPPAQUA, NY, United States, 10514

Filings

Filing Number Date Filed Type Effective Date
980625000154 1998-06-25 CERTIFICATE OF DISSOLUTION 1998-06-25
951117000427 1995-11-17 CERTIFICATE OF INCORPORATION 1995-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2571027700 2020-05-01 0235 PPP 860 Willis Avenue Box 105, Albertson, NY, 11507
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 522310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5052.13
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State