Search icon

R.S.R. MATERIALS CORP.

Company Details

Name: R.S.R. MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846066
ZIP code: 10594
County: New York
Place of Formation: New York
Address: 1 MEADOW HILL CT., THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ROGENER Chief Executive Officer 1 MEADOW HILL CT., THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
SCOTT ROGENER DOS Process Agent 1 MEADOW HILL CT., THORNWOOD, NY, United States, 10594

Agent

Name Role Address
SCOTT ROGENER Agent 3 COTTAGE GROVE AVENUE, THRONWOOD, NY, 10594

History

Start date End date Type Value
2025-03-12 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2012-12-18 Address 3 COTTAGE GROVE AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2005-02-23 2012-12-18 Address 3 COTTAGE GROVE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2002-12-17 2012-12-18 Address 3 COTTAGE GROVE AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2002-12-17 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121218006503 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101230002102 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081226002165 2008-12-26 BIENNIAL STATEMENT 2008-12-01
061122002471 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050223002766 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021217000090 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686017708 2020-05-01 0202 PPP 1 Meadow hill Ct, THORNWOOD, NY, 10594
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184298.44
Forgiveness Paid Date 2021-04-29
9398158501 2021-03-12 0202 PPS 1 Meadow Hill Ct, Thornwood, NY, 10594-1640
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1640
Project Congressional District NY-17
Number of Employees 19
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183896.02
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State