Search icon

RP OUTFITTERS INC.

Company Details

Name: RP OUTFITTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357187
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 338 EAST FULTON ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH PALLADINO DOS Process Agent 338 EAST FULTON ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
RALPH PALLADINO Chief Executive Officer 338 EAST FULTON ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2009-02-27 2017-03-02 Address 17 KENTUCKY ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2009-02-27 2017-03-02 Address 17 KENTUCKY ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-04-04 2017-03-02 Address 17 KENRICKY ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-04-04 Address 2960 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-04-17 2009-02-27 Address 2960 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2001-04-17 2005-07-25 Address 2960 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-03-17 2009-02-27 Address 31 STRULLY DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060301 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006623 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130315006342 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110405002137 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090227002632 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070404002969 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050725002754 2005-07-25 BIENNIAL STATEMENT 2005-03-01
010417002812 2001-04-17 BIENNIAL STATEMENT 2001-03-01
990317000373 1999-03-17 CERTIFICATE OF INCORPORATION 1999-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164097706 2020-05-01 0235 PPP 338 E FULTON ST, LONG BEACH, NY, 11561-2327
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6602
Loan Approval Amount (current) 6602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG BEACH, NASSAU, NY, 11561-2327
Project Congressional District NY-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6560.3
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State