Search icon

RKC 135 INC.

Company Details

Name: RKC 135 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2001 (24 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 2663314
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: ATTN THOMAS D FEDELE ESQ, 1501 BROADWAY STE 1609-10, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BLECHER MENDEL & FEDELE DOS Process Agent ATTN THOMAS D FEDELE ESQ, 1501 BROADWAY STE 1609-10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-24 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-24 2023-02-04 Address ATTN THOMAS D FEDELE ESQ, 1501 BROADWAY STE 1609-10, NEW YORK, NY, 10036, 5690, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000686 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
010724000017 2001-07-24 CERTIFICATE OF INCORPORATION 2001-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-30 No data 13676 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927564 WM VIO INVOICED 2018-11-09 100 WM - W&M Violation
198896 WH VIO INVOICED 2012-06-19 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571777203 2020-04-28 0202 PPP 136-76 ROOSEVELT AVE, FLUSHING, NY, 11354-6812
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23845
Loan Approval Amount (current) 23845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-6812
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24047.68
Forgiveness Paid Date 2021-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State