Search icon

R & P PLACE, INC.

Company Details

Name: R & P PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532960
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 451 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
Principal Address: 451 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
RALPH REALE Chief Executive Officer 451 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114930 Alcohol sale 2022-11-15 2022-11-15 2024-12-31 451 MIDDLE COUNTRY RD, CORAM, New York, 11727 Restaurant

History

Start date End date Type Value
2000-07-19 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180702007576 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140716006756 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120807002419 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100902002087 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080715003405 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060710002909 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040809002697 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020813002163 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000719000335 2000-07-19 CERTIFICATE OF INCORPORATION 2000-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751548406 2021-02-09 0235 PPS 451 Middle Country Rd, Coram, NY, 11727-3729
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223837
Loan Approval Amount (current) 223837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3729
Project Congressional District NY-01
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225602.83
Forgiveness Paid Date 2021-12-09
3138037304 2020-04-29 0235 PPP 451 middle country rd, Coram, NY, 11727
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146019.03
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405075 Fair Labor Standards Act 2024-07-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-22
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name LICONA
Role Plaintiff
Name R & P PLACE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State