Search icon

REALTIME REPORTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTIME REPORTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144619
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: ELLEN P BIRCH, 124 E MAIN ST / STE 202, BABYLON, NY, United States, 11702
Principal Address: 124 E MAIN ST, STE 202, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELLEN P BIRCH, 124 E MAIN ST / STE 202, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
ELLEN P BIRCH Chief Executive Officer 124 EAST MAIN ST, STE 202, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113380204
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-17 2009-06-11 Address 183 BROADWAY STE 312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-06-11 Address ELLEN P BIRCH, 183 BROADWAY STE 312, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-07-13 2007-05-17 Address 2 MELLOW LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-07-13 2009-06-11 Address 183 BROADWAY, STE 312, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-07-13 2007-05-17 Address RALPH ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002407 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090611002316 2009-06-11 BIENNIAL STATEMENT 2009-05-01
070517002394 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050713002914 2005-07-13 BIENNIAL STATEMENT 2005-05-01
970519000472 1997-05-19 CERTIFICATE OF INCORPORATION 1997-05-19

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
14705.00
Total Face Value Of Loan:
14705.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14705
Current Approval Amount:
14705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14893.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State