Search icon

R & J CAPITAL GROUP, LLC

Headquarter

Company Details

Name: R & J CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794305
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-02 Kew Gardens Road, STE 1040, Kew Gardens, NY, United States, 11415

DOS Process Agent

Name Role Address
ROBERT NIYAZOV DOS Process Agent 80-02 Kew Gardens Road, STE 1040, Kew Gardens, NY, United States, 11415

Links between entities

Type:
Headquarter of
Company Number:
20221740926
State:
COLORADO
Type:
Headquarter of
Company Number:
M16000002661
State:
FLORIDA
Type:
Headquarter of
Company Number:
1272636
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
481272875
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-01 2024-07-08 Address PO BOX 750446, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-07-11 2010-12-01 Address 108-18 QUEENS BLVD #907, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-07-01 2008-07-11 Address 108-18 QUEENS BLVD / #907, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-07-29 2004-07-01 Address 82-33 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001577 2024-07-08 BIENNIAL STATEMENT 2024-07-08
221004001222 2022-10-04 BIENNIAL STATEMENT 2022-07-01
200716060454 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180731002064 2018-07-31 BIENNIAL STATEMENT 2018-07-01
121018006038 2012-10-18 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
27300.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State