Search icon

RPG SYSTEMS INCORPORATED

Company Details

Name: RPG SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379491
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2034 SAW MILL RIVER RD., YORKTOWN HEIGHT, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON GUARINO Chief Executive Officer 107 GRANITE RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
RPG SYSTEMS INCORPORATED DOS Process Agent 2034 SAW MILL RIVER RD., YORKTOWN HEIGHT, NY, United States, 10598

History

Start date End date Type Value
2003-05-07 2013-05-08 Address 107 GRANITE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-06-01 2003-05-07 Address 107 GRANITE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-06-01 2003-05-07 Address 107 GRANITE RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1999-05-20 1999-05-25 Name RGP SYSTEMS INCORPORATED
1999-05-18 1999-05-20 Name RGP SYSTEMS CORP.
1999-05-18 2021-05-17 Address 2034 SAW MILL RIVER RD., YORKTOWN HEIGHT, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060048 2021-05-17 BIENNIAL STATEMENT 2021-05-01
170502006078 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006922 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006087 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519002185 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002981 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003269 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050624002537 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030507002718 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010601002647 2001-06-01 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883757100 2020-04-14 0202 PPP 2034 Saw Mill River Road, Yorktown Heights, NY, 10598-4108
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4108
Project Congressional District NY-17
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22471.87
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State