Search icon

RSCR INCORPORATED

Company Details

Name: RSCR INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051702
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 57 E 11TH ST, NEW YORK, NY, United States, 10003
Principal Address: 23 SEA FARM CT, BRIDGEHAMPTON, NY, United States, 11932

Agent

Name Role Address
BROBECK PHLEGER & HARRISON LLP Agent ATTN: ROBERT P. WESSELY, ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DONALD REESE Chief Executive Officer 100 PARK AVE, STE 1600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ANDREW DAVIDOVITS DOS Process Agent 57 E 11TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-08-14 2000-07-05 Address RSCR DIRECT MARKETING INC., 4 EAST 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-08-14 2000-07-05 Address 4 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-08-14 2000-07-05 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-26 1998-08-14 Address ATTN: ROBERT P. WESSELY, ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020816002124 2002-08-16 BIENNIAL STATEMENT 2002-07-01
000705002173 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980814002038 1998-08-14 BIENNIAL STATEMENT 1998-07-01
960726000091 1996-07-26 APPLICATION OF AUTHORITY 1996-07-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41250.00
Total Face Value Of Loan:
41250.00
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41617.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State