Search icon

RSK LIMITED LIABILITY COMPANY

Company Details

Name: RSK LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360554
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 174 PARK AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 174 PARK AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-04-22 2024-07-23 Address 174 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-03-25 2005-04-22 Address JOHN S. MCNIERNEY, C/O MONTANA, AGENCY 115 N. B'WAY PO BOX 7, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001807 2024-07-23 BIENNIAL STATEMENT 2024-07-23
150303007296 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130405006730 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110407003089 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090302002659 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326002429 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050422002507 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030227002064 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010321002210 2001-03-21 BIENNIAL STATEMENT 2001-03-01
000126000365 2000-01-26 AFFIDAVIT OF PUBLICATION 2000-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020038600 2021-03-12 0235 PPS 174 Park Ave, Hicksville, NY, 11801-3141
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3141
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57778.62
Forgiveness Paid Date 2021-09-13
2499967204 2020-04-16 0235 PPP 174 PARK AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58014.98
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State