Search icon

REAL-TIME TECHNOLOGY SOLUTIONS INC.

Company Details

Name: REAL-TIME TECHNOLOGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163370
ZIP code: 10018
County: Westchester
Place of Formation: Delaware
Address: 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QRD0 Active Non-Manufacturer 2000-06-28 2024-03-01 2026-02-22 2022-02-17

Contact Information

POC RONALD AXELROD
Phone +1 212-240-9050
Address 22 W 38TH ST FL 11, NEW YORK, NY, 10018 0099, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM HAYDUK Chief Executive Officer 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
REAL-TIME TECHNOLOGY SOLUTIONS INC. DOS Process Agent 22 WEST 38TH STREET, FLOOR 11, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-07-19 2019-07-23 Address 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-19 2019-07-23 Address 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-07-19 2019-07-23 Address 9 EAST 37TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-11-20 2017-07-19 Address 360 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-11-20 2017-07-19 Address 360 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-11-20 2017-07-19 Address 360 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-14 2007-11-20 Address 55 JOHN STREET, 12TH FLOOR, NEW YORK, NY, 10038, 3712, USA (Type of address: Principal Executive Office)
1999-09-14 2007-11-20 Address 55 JOHN STREET, 12TH FLOOR, NEW YORK, NY, 10038, 3712, USA (Type of address: Chief Executive Officer)
1999-09-14 2007-11-20 Address 55 JOHN STREET, 12TH FLOOR, NEW YORK, NY, 10038, 3712, USA (Type of address: Service of Process)
1997-11-26 1999-09-14 Address 70 MANHATTAN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060287 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170719006287 2017-07-19 BIENNIAL STATEMENT 2017-07-01
151209006311 2015-12-09 BIENNIAL STATEMENT 2015-07-01
130806002225 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110830002922 2011-08-30 BIENNIAL STATEMENT 2011-07-01
071120002361 2007-11-20 BIENNIAL STATEMENT 2007-07-01
050901002317 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714002517 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010712002516 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990914002468 1999-09-14 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223587702 2020-05-01 0202 PPP 22 W 38TH ST FL 11, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 939982
Loan Approval Amount (current) 939982
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, 10018-0001
Project Congressional District NY-12
Number of Employees 48
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 949219.41
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State