Search icon

RF RLA, INC.

Company claim

Is this your business?

Get access!

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
2025-04-17 2025-04-17 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-07-05 2025-04-17 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-07-05 2025-04-17 Address C/O RUDER FINN, INC, 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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)
2017-04-18 2018-07-05 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417002709 2025-04-17 BIENNIAL STATEMENT 2025-04-17
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

USAspending Awards / Financial Assistance

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:
174700.00
Total Face Value Of Loan:
174700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174700
Current Approval Amount:
174700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State