Search icon

R.J. CLASSICS, INC.

Company Details

Name: R.J. CLASSICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (26 years ago)
Entity Number: 2436577
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 145 BEDFORD ROAD- SUITE 202, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BEDFORD ROAD- SUITE 202, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ROBERTA WEINTRAUB Chief Executive Officer 145 BEDFORD ROAD- SUITE 202, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 145 BEDFORD ROAD- SUITE 202, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-12-11 2023-11-02 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-12-11 2023-11-02 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-11-29 2001-12-11 Address ROBERTA WEINTRAUB TISSER, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000513 2023-11-02 BIENNIAL STATEMENT 2023-11-01
210625002106 2021-06-25 BIENNIAL STATEMENT 2021-06-25
060119002668 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031103002745 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011211002678 2001-12-11 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
97900.00
Total Face Value Of Loan:
97900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97900
Current Approval Amount:
97900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98530.91
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102600
Current Approval Amount:
102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103329.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State