Search icon

RPN INC.

Company Details

Name: RPN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711013
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 41 BELLEVIEW AVE, CENTER MORICHES, NY, United States, 11934
Principal Address: 41 BELLVIEW AVE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPN, INC. PROFIT SHARING PLAN 2009 022540368 2010-06-15 RPN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6319873481
Plan sponsor’s mailing address 41 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934
Plan sponsor’s address 41 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 022540368
Plan administrator’s name RPN, INC.
Plan administrator’s address 41 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6319873481

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ROBERT NIELSEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT P NIELSEN Chief Executive Officer 41 BELLEVIEW AVE, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BELLEVIEW AVE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2001-12-20 2007-12-12 Address 10 FAIRWAY DR., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002097 2014-03-27 BIENNIAL STATEMENT 2013-12-01
111228002169 2011-12-28 BIENNIAL STATEMENT 2011-12-01
071212002961 2007-12-12 BIENNIAL STATEMENT 2007-12-01
011220000596 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557798702 2021-03-31 0235 PPP 41 Belleview Ave, Center Moriches, NY, 11934-3705
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20852
Loan Approval Amount (current) 20852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-3705
Project Congressional District NY-02
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21103.37
Forgiveness Paid Date 2022-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State