Search icon

RLO, LLC

Company Details

Name: RLO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913004
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
JIM OLSEN DOS Process Agent 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2021-04-06 2023-06-09 Address 1944 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2003-05-30 2021-04-06 Address 1900 NEW SCOTLAND SOUTH ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609002155 2023-06-09 BIENNIAL STATEMENT 2023-05-01
210921001292 2021-09-21 BIENNIAL STATEMENT 2021-09-21
210406061180 2021-04-06 BIENNIAL STATEMENT 2019-05-01
110609002788 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090529002315 2009-05-29 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18107.5
Current Approval Amount:
18107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18289.57

Date of last update: 30 Mar 2025

Sources: New York Secretary of State