Search icon

RJL RESOURCES, INC.

Headquarter

Company Details

Name: RJL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697861
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RJL RESOURCES, INC. DOS Process Agent 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT J LICALZI Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1901, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0865767
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134199316
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-06-19 2015-11-02 Address 286 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-08 2012-06-19 Address 60 EAST 42ND ST STE 1262, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2004-03-08 2012-06-19 Address 60 EAST 42ND ST SUITE 1262, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191211060452 2019-12-11 BIENNIAL STATEMENT 2019-11-01
171102006282 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007883 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131115006283 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120619002608 2012-06-19 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
655200.00
Total Face Value Of Loan:
655200.00
Date:
2020-04-28
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:
655200.00
Total Face Value Of Loan:
655200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655200
Current Approval Amount:
655200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
663481
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655200
Current Approval Amount:
655200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
661333.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State