Search icon

RJG CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RJG CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (28 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

National Provider Identifier

NPI Number:
1972042901

Authorized Person:

Name:
JOLINE NARCISSE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
512072.00
Total Face Value Of Loan:
512072.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$512,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$512,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$518,885.4
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $512,072

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State