Search icon

RESC, INC.

Company Details

Name: RESC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559317
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 625B Oceanfront, Long Beach, NY, United States, 11561

Contact Details

Phone +1 516-320-6992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS LISTA DOS Process Agent 625B Oceanfront, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
LOUIS LISTA Chief Executive Officer 625B OCEANFRONT, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1392246-DCA Inactive Business 2011-05-16 2023-01-31
1162783-DCA Inactive Business 2004-03-26 2009-01-31

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 625B OCEANFRONT, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 163 BREWSTER RD, MASSAPEQUA, NY, 11758, 8115, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-09-22 Address 163 BREWSTER ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-11-03 2023-09-22 Address 163 BREWSTER RD, MASSAPEQUA, NY, 11758, 8115, USA (Type of address: Chief Executive Officer)
2002-10-24 2004-11-03 Address 163 BREWSTER RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-10-24 2004-11-03 Address 163 BREWSTER RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2000-10-03 2020-10-01 Address 163 BREWSTER ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-10-03 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922003224 2023-09-22 BIENNIAL STATEMENT 2022-10-01
201001061129 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121025006226 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101027002740 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081007002895 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061013003022 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041103002156 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021024002333 2002-10-24 BIENNIAL STATEMENT 2002-10-01
001003000339 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3294425 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
2973107 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2518366 RENEWAL INVOICED 2016-12-21 150 Debt Collection Agency Renewal Fee
1932423 RENEWAL INVOICED 2015-01-06 150 Debt Collection Agency Renewal Fee
1222600 RENEWAL INVOICED 2013-02-07 150 Debt Collection Agency Renewal Fee
1222599 CNV_TFEE INVOICED 2013-02-07 3.740000009536743 WT and WH - Transaction Fee
1069793 LICENSE INVOICED 2011-05-19 150 Debt Collection License Fee
613225 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
613226 RENEWAL INVOICED 2004-12-03 150 Debt Collection Agency Renewal Fee
613224 LICENSE INVOICED 2004-04-02 75 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757368401 2021-02-09 0235 PPP 163 Brewster Rd, Massapequa, NY, 11758-8115
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58852
Loan Approval Amount (current) 58852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8115
Project Congressional District NY-02
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59311.8
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State