Search icon

R & R ENTERPRISES, INC.

Company Details

Name: R & R ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2755760
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-10 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-10 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
DP-1898122 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020417000271 2002-04-17 CERTIFICATE OF INCORPORATION 2002-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8346287110 2020-04-15 0219 PPP 391 Rochester Street, AVON, NY, 14414
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3420.38
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State