Search icon

RJR TECHNOLOGY, LLC

Company Details

Name: RJR TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507706
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
113579386
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-13 2024-05-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-10-13 2024-05-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-06-07 2022-10-13 Address 142 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, 2227, USA (Type of address: Service of Process)
2004-05-13 2010-06-07 Address 142 HIGH FARMS RD, GLEN HEAD, NY, 11545, 2227, USA (Type of address: Service of Process)
2000-06-01 2004-05-13 Address 71 HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002338 2024-05-29 BIENNIAL STATEMENT 2024-05-29
221013000936 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
220923002788 2022-09-23 BIENNIAL STATEMENT 2022-05-01
211004003368 2021-10-04 BIENNIAL STATEMENT 2021-10-04
180503006265 2018-05-03 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
84190.00
Total Face Value Of Loan:
84190.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84190
Current Approval Amount:
84190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85088.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State