Search icon

RLP HOLDINGS, INC.

Company Details

Name: RLP HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640133
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1049 MILITARY ROAD, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RLP HOLDINGS, INC. DOS Process Agent 1049 MILITARY ROAD, BUFFALO, NY, United States, 14217

Chief Executive Officer

Name Role Address
REGINA L PAUL Chief Executive Officer 1049 MILITARY ROAD, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 1049 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2013-06-06 2024-04-15 Address 1049 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2013-06-06 2024-04-15 Address 1049 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Service of Process)
2010-04-14 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-07-22 2013-06-06 Address 240 SENECA ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2005-07-22 2013-06-06 Address 240 SENECA ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2005-07-22 2013-06-06 Address 240 SENECA ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
2004-11-22 2005-07-22 Address 94 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2004-11-22 2005-07-22 Address 94 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-11-22 2005-07-22 Address 94 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002521 2024-04-15 BIENNIAL STATEMENT 2024-04-15
190501060128 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006399 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150515006031 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130606006619 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110812002960 2011-08-12 BIENNIAL STATEMENT 2011-05-01
100414000670 2010-04-14 CERTIFICATE OF AMENDMENT 2010-04-14
070514002226 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050722002770 2005-07-22 BIENNIAL STATEMENT 2005-05-01
041122002121 2004-11-22 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025808304 2021-01-22 0296 PPS 1049 Military Rd, Buffalo, NY, 14217-2228
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132157.5
Loan Approval Amount (current) 132157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-2228
Project Congressional District NY-26
Number of Employees 9
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132820.1
Forgiveness Paid Date 2021-08-03
6415597006 2020-04-06 0296 PPP 1049 Military Rd, BUFFALO, NY, 14217-2228
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124710
Loan Approval Amount (current) 124710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14217-2228
Project Congressional District NY-26
Number of Employees 9
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126039.24
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2627904 Intrastate Non-Hazmat 2018-05-11 7000 2017 2 4 Private(Property)
Legal Name RLP HOLDINGS INC
DBA Name BELT MAINTENANCE
Physical Address 1049 MILITARY ROAD, TONAWANDA, NY, 14217, US
Mailing Address 1049 MILITARY ROAD, TONAWANDA, NY, 14217, US
Phone (716) 852-0832
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State