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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
223837.00
Total Face Value Of Loan:
223837.00
Date:
2020-05-16
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:
2020-04-29
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223837
Current Approval Amount:
223837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225602.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146019.03

Court Cases

Court Case Summary

Filing Date:
2024-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State