Search icon

RJG CONSULTANTS INC.

Company Details

Name: RJG CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206037
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 1980 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
Address: 135 EASTERN PKWY, APT 5B-1, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-677-4260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOLINE NARCISSE Chief Executive Officer 1980 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
JOEL LESPINASSE DOS Process Agent 135 EASTERN PKWY, APT 5B-1, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2008-10-02 2012-01-03 Address 1245 EAST 86TH, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-10-02 2014-02-10 Address 135 EASTERN PARKWAY, APT 5B-1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2000-02-24 2008-10-02 Address 149 OVERLOOK TERRACE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2000-02-24 2008-10-02 Address 7610 13TH AVE., BROOKLYN, NY, 10305, USA (Type of address: Principal Executive Office)
1997-12-08 2008-10-02 Address 7610 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170308000365 2017-03-08 ANNULMENT OF DISSOLUTION 2017-03-08
DP-2144185 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140210002160 2014-02-10 BIENNIAL STATEMENT 2013-12-01
120103002542 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100310000339 2010-03-10 ANNULMENT OF DISSOLUTION 2010-03-10
DP-1761936 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
081002002333 2008-10-02 BIENNIAL STATEMENT 2007-12-01
000224002648 2000-02-24 BIENNIAL STATEMENT 1999-12-01
971208000307 1997-12-08 CERTIFICATE OF INCORPORATION 1997-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899107200 2020-04-28 0202 PPP 1980 FLATBUSH AVE, Brooklyn, NY, 11234-2818
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512072
Loan Approval Amount (current) 512072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2818
Project Congressional District NY-09
Number of Employees 120
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518885.4
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State