Search icon

RPJR LTD.

Company Details

Name: RPJR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2002 (22 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 2826167
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5599 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 5599 MERRICK RD, MASSPAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5599 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
RALPH BELFIORE Chief Executive Officer 5599 MERRICK RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-10-20 2022-12-19 Address 5599 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-12-20 2022-12-19 Address 5599 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-10-23 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-23 2006-10-20 Address 5599 MERRICK ROAD, MASSAPEQUA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219003253 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
201015060478 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181002006186 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141028006153 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121024006245 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101022002025 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081014002158 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061020002146 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041220002369 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021023000594 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610688407 2021-02-17 0235 PPS 5599 Merrick Rd, Massapequa, NY, 11758-6215
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91234
Loan Approval Amount (current) 91234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6215
Project Congressional District NY-02
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 91852.36
Forgiveness Paid Date 2021-10-26
4268757703 2020-05-01 0235 PPP 5599 Merrick Road, Massapequa, NY, 11758
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72917
Loan Approval Amount (current) 72917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 73613.76
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State