Search icon

REALTIME REPORTING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTIME REPORTING INC PROFIT SHARING PLAN 2015 113380204 2016-10-13 REALTIME REPORTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000
REALTIME REPORTING INC PROFIT SHARING PLAN 2014 113380204 2015-10-08 REALTIME REPORTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000
REALTIME REPORTING INC PROFIT SHARING PLAN 2013 113380204 2014-07-29 REALTIME REPORTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000
REALTIME REPORTING INC PROFIT SHARING PLAN 2012 113380204 2013-10-11 REALTIME REPORTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing ELLEN BIRCH
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing ELLEN BIRCH
REALTIME REPORTING INC PROFIT SHARING PLAN 2011 113380204 2012-10-10 REALTIME REPORTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000

Plan administrator’s name and address

Administrator’s EIN 113380204
Plan administrator’s name REALTIME REPORTING INC
Plan administrator’s address 124 EAST MAIN STREET SUITE 202, BABYLON, NY, 117020000
Administrator’s telephone number 5169384000

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing PENSION FILERS
REALTIME REPORTING INC PROFIT SHARING PLAN 2010 113380204 2011-10-13 REALTIME REPORTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET, SUITE 202, BABYLON, NY, 117020000

Plan administrator’s name and address

Administrator’s EIN 113380204
Plan administrator’s name REALTIME REPORTING INC
Plan administrator’s address 124 EAST MAIN STREET, SUITE 202, BABYLON, NY, 117020000
Administrator’s telephone number 5169384000

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing PENSION FILERS
REALTIME REPORTING INC PROFIT SHARING PLAN 2009 113380204 2010-10-05 REALTIME REPORTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 519100
Sponsor’s telephone number 5169384000
Plan sponsor’s address 124 EAST MAIN STREET, SUITE 202, BABYLON, NY, 117020000

Plan administrator’s name and address

Administrator’s EIN 113380204
Plan administrator’s name REALTIME REPORTING INC
Plan administrator’s address 124 EAST MAIN STREET, SUITE 202, BABYLON, NY, 117020000
Administrator’s telephone number 5169384000

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ASSOCIATED PENSION CONSULTANTS

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

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)
1997-05-19 2005-07-13 Address 645 5TH AVENUE, NEW YORK, NY, 10022, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842667903 2020-06-12 0235 PPP 124 East Main Street, Suite 202, Babylon, NY, 11702-3525
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14705
Loan Approval Amount (current) 14705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3525
Project Congressional District NY-02
Number of Employees 2
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14893.14
Forgiveness Paid Date 2021-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State