Search icon

RLW, INC.

Company Details

Name: RLW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890039
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 46 HALSEY STREET, SOUTHAMPTON, NY, United States, 11968
Principal Address: 46 HALSEY ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RLW INC 401(K) PROFIT SHARING PLAN & TRUST 2022 383679919 2023-07-25 RLW INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 152 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ROY L. WINES III
RLW INC 401(K) PROFIT SHARING PLAN & TRUST 2021 383679919 2022-06-09 RLW INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 152 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ROY WINES III
RLW INC 401(K) PROFIT SHARING PLAN & TRUST 2020 383679919 2021-06-15 RLW INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 152 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ROY WINES
RLW INC 401(K) PROFIT SHARING PLAN & TRUST 2019 383679919 2020-06-12 RLW INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 152 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing ROY WINES
RLW INC 401 K PROFIT SHARING PLAN TRUST 2018 383679919 2019-06-19 RLW INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 152 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ROY L. WINES III
RLW, INC. 401K 2016 383679919 2017-06-01 RLW, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 238220
Sponsor’s telephone number 6312833200
Plan sponsor’s address 46 HALSEY ST., SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing ROY L. WINES III
RLW INC 2010 383679919 2011-09-30 RLW INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5169246247
Plan sponsor’s address 46 HALSEY STREET, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 383679919
Plan administrator’s name RLW INC
Plan administrator’s address 46 HALSEY STREET, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 5169246247

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing ROY WINES III
RLW INC 401 K PROFIT SHARING PLAN TRUST 2010 383679919 2011-06-13 RLW INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5169246247
Plan sponsor’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000

Plan administrator’s name and address

Administrator’s EIN 383679919
Plan administrator’s name RLW INC
Plan administrator’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000
Administrator’s telephone number 5169246247

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing RLW INC
RLW INC 401 K PROFIT SHARING PLAN TRUST 2010 383679919 2011-05-25 RLW INC 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5169246247
Plan sponsor’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000

Plan administrator’s name and address

Administrator’s EIN 383679919
Plan administrator’s name RLW INC
Plan administrator’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000
Administrator’s telephone number 5169246247

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing RLW INC
RLW INC 2009 383679919 2010-06-22 RLW INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 5169246247
Plan sponsor’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000

Plan administrator’s name and address

Administrator’s EIN 383679919
Plan administrator’s name RLW INC
Plan administrator’s address 46 HALSEY ST, SOUTHAMPTON, NY, 119680000
Administrator’s telephone number 5169246247

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing RLW INC

Chief Executive Officer

Name Role Address
ROY L WINES III Chief Executive Officer 46 HALSEY ST, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 HALSEY STREET, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
190423060009 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170405006868 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006176 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110610003019 2011-06-10 BIENNIAL STATEMENT 2011-04-01
090515002603 2009-05-15 BIENNIAL STATEMENT 2009-04-01
030402000770 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8709748309 2021-01-29 0235 PPS 46 Halsey St, Southampton, NY, 11968-4010
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231612
Loan Approval Amount (current) 231612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4010
Project Congressional District NY-01
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230589.96
Forgiveness Paid Date 2022-04-28
4697087102 2020-04-13 0235 PPP 152 TUCKAHOE LN Suite C, SOUTHAMPTON, NY, 11968-3237
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233842.5
Loan Approval Amount (current) 233842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3237
Project Congressional District NY-01
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236642.2
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State