Search icon

RF RLA, INC.

Company Details

Name: RF RLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730233
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022
Address: C/O RUDER FINN, INC, 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHY BLOOMGARDEN DOS Process Agent C/O RUDER FINN, INC, 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KATHY BLOOMGARDEN Chief Executive Officer 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-04-18 2018-07-05 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-18 2018-07-05 Address C/O RUDER FINN, INC, 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-12 2017-04-18 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-02-12 2017-04-18 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-02-12 2017-04-18 Address C/O RUDER FINN, INC, 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-12 2004-02-12 Address 301 EAST 57TH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711000627 2018-07-11 CERTIFICATE OF AMENDMENT 2018-07-11
180705007080 2018-07-05 BIENNIAL STATEMENT 2018-02-01
170418006268 2017-04-18 BIENNIAL STATEMENT 2016-02-01
140424002451 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120320002414 2012-03-20 BIENNIAL STATEMENT 2012-02-01
080324002490 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060321003693 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040212002122 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020212000200 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496357207 2020-04-27 0202 PPP 141 Tompkins Avenue Suite 302, Pleasantville, NY, 10570-3166
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174700
Loan Approval Amount (current) 174700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3166
Project Congressional District NY-17
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176447
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State