Search icon

RTL CONTRACTING CORP.

Company Details

Name: RTL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707617
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 26 WEST ST, WHITE PLAINS, NY, United States, 10605
Address: 26 WEST STREET, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WEST STREET, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
EMILIO R TATIS Chief Executive Officer 26 WEST ST, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
134200897
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-07 2009-12-15 Address 26 WEST ST, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-01-07 2009-12-15 Address 26 WEST ST, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091215002134 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071221002551 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060120003048 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040107002611 2004-01-07 BIENNIAL STATEMENT 2003-12-01
011211000641 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
70532.00
Total Face Value Of Loan:
70532.00
Date:
2020-06-25
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:
75480.20
Total Face Value Of Loan:
75480.20

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75480.2
Current Approval Amount:
75480.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76239.14
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70532
Current Approval Amount:
70532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70823.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State