Search icon

R & L SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & L SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2001 (24 years ago)
Date of dissolution: 12 Jul 2010
Entity Number: 2661738
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3 PARK AVE, BINGHAMTON, NY, United States, 13903
Principal Address: 2152 BRADLEY CREEK RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
GARBARINO ASSOCIATES INC DOS Process Agent 3 PARK AVE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
RANDY LEWIS Chief Executive Officer 2152 BRADLEY CREEK RD, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2001-07-18 2003-08-11 Address CARRIAGE HOUSE, 22 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100712000077 2010-07-12 CERTIFICATE OF DISSOLUTION 2010-07-12
070717002582 2007-07-17 BIENNIAL STATEMENT 2007-07-01
030811002552 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010718000406 2001-07-18 CERTIFICATE OF INCORPORATION 2001-07-18

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
15881.00
Total Face Value Of Loan:
15881.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15881
Current Approval Amount:
15881
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16078.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State