Search icon

R.L.R. SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.L.R. SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237029
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3871 POPLAR AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3871 POPLAR AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
BENZION N ELIAS Chief Executive Officer 1605 40TH ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2002-02-26 2008-03-11 Address 1416 56TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-02-26 Address 3871 POPLAR AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200422060354 2020-04-22 BIENNIAL STATEMENT 2020-03-01
180102008409 2018-01-02 BIENNIAL STATEMENT 2016-03-01
151113006152 2015-11-13 BIENNIAL STATEMENT 2014-03-01
120424003306 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100408002940 2010-04-08 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,697
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,753.4
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State