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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138987710 2020-05-01 0235 PPP 4 Barclay Court, EAST HAMPTON, NY, 11937
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
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 EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 41617.19
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State