Search icon

R&R OF SMITHHAVEN LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: R&R OF SMITHHAVEN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928786
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE, STE 104, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R&R OF SMITHHAVEN LTD. DOS Process Agent 3601 HEMPSTEAD TPKE, STE 104, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
NANCY ROMANO Chief Executive Officer 3601 HEMPSTEAD TPKE, STE 104, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2015-07-01 2019-07-31 Address 65 ROOSEVELT AVE, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-31 Address 65 ROOSEVELT AVE, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2005-09-22 2015-07-01 Address 65 ROOSEVELT AVE, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2005-09-22 2015-07-01 Address 65 ROOSEVELT AVE, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2005-09-22 2019-07-31 Address 65 ROOSEVELT AVE, STE 201, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731060036 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170725006163 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150701006709 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130712006442 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110720002546 2011-07-20 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
99774.00
Total Face Value Of Loan:
99774.00
Date:
2020-04-15
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:
71267.00
Total Face Value Of Loan:
71267.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$71,267
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,267
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,015.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $71,267
Jobs Reported:
11
Initial Approval Amount:
$99,774
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,774
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,461.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $99,769
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State