Search icon

NARCISO RODRIGUEZ CORPORATION

Company Details

Name: NARCISO RODRIGUEZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161627
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NARCISO RODRIGUEZ DOS Process Agent 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NARCISO RODRIGUEZ Chief Executive Officer 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-10-06 2020-11-17 Address 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-10-06 2020-11-17 Address 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-07-03 2008-10-06 Address C/O F KANTOR, 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-07-03 2008-10-06 Address 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-07-03 2008-10-06 Address C/O F KANTON & CO, 45 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-19 2003-07-03 Address 45 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-19 2003-07-03 Address 65 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-10-19 2003-07-03 Address C/O F KANTOR, 45 W 36TH ST 1, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-10-19 Address SUITE 1810, 275 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060582 2020-11-17 BIENNIAL STATEMENT 2019-07-01
170818006029 2017-08-18 BIENNIAL STATEMENT 2017-07-01
170517006015 2017-05-17 BIENNIAL STATEMENT 2015-07-01
131008006117 2013-10-08 BIENNIAL STATEMENT 2013-07-01
110909002917 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090715002922 2009-07-15 BIENNIAL STATEMENT 2009-07-01
081006002929 2008-10-06 BIENNIAL STATEMENT 2007-07-01
050915002060 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030703002162 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010710002113 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041628707 2021-03-30 0202 PPP 21 W 46th St Ste 1002, New York, NY, 10036-4119
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120927
Loan Approval Amount (current) 120927
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 New York, NEW YORK, NY, 10036-4119
Project Congressional District NY-12
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121937.61
Forgiveness Paid Date 2022-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State