Search icon

RF DELIVERY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RF DELIVERY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2001 (25 years ago)
Entity Number: 2596881
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 51 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2009-01-12 2011-02-03 Address 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2007-02-05 2009-01-12 Address 51 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2001-01-23 2007-02-05 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109006685 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110203002105 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112002369 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070205002961 2007-02-05 BIENNIAL STATEMENT 2007-01-01
050124002040 2005-01-24 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
124545.00
Total Face Value Of Loan:
124545.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$124,545
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,387.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $124,543
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State