Search icon

R4, INC.

Company Details

Name: R4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576447
ZIP code: 28787
County: Nassau
Place of Formation: New York
Address: 96 Mountain Meadow Cir, Weaverville, NC, United States, 28787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BRACHMAN DOS Process Agent 96 Mountain Meadow Cir, Weaverville, NC, United States, 28787

Chief Executive Officer

Name Role Address
RICHARD BRACHMAN Chief Executive Officer 96 MOUNTAIN MEADOW CIR, WEAVERVILLE, NC, United States, 28787

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 96 MOUNTAIN MEADOW CIR, WEAVERVILLE, NC, 28787, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 35 SOUTHWICK COURT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-04 Address 35 SOUTHWICK COURT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-11-22 2024-12-04 Address 35 SOUTHWICK COURT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-11-21 2020-11-02 Address 35 SOUTHWICK COURT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-11-21 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002994 2024-12-04 BIENNIAL STATEMENT 2024-12-04
201102063156 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007259 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006271 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006006 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006101 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101213002337 2010-12-13 BIENNIAL STATEMENT 2010-11-01
081212002019 2008-12-12 BIENNIAL STATEMENT 2008-11-01
070207002829 2007-02-07 BIENNIAL STATEMENT 2006-11-01
041220002013 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075327702 2020-05-01 0235 PPP 35 Southwick Ct S, Plainview, NY, 11803
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20178.03
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State