Search icon

RKL AUTOMOTIVE, INC.

Company Details

Name: RKL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104716
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: RKL AUTOMOTIVE INC, 225 BROADHOLLOW ROAD SUITE 303, MELVILLE, NY, United States, 11747
Principal Address: 425 E John St, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAW OFFICE OF ANDREW L CRABTREE PC DOS Process Agent RKL AUTOMOTIVE INC, 225 BROADHOLLOW ROAD SUITE 303, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT LLOMPART Chief Executive Officer 425 E JOHN ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 299 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 425 E JOHN ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2018-10-12 2023-07-05 Address RKL AUTOMOTIVE INC, 225 BROADHOLLOW ROAD SUITE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-10-12 2023-07-05 Address 299 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2010-09-29 2018-10-12 Address 21 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2010-09-29 2018-10-12 Address 21 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-10-02 2010-09-29 Address 299 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-09-21 2010-09-29 Address 299 BEDELL STREET, FREEPORT, NY, 11530, USA (Type of address: Service of Process)
2004-09-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705006178 2023-07-05 BIENNIAL STATEMENT 2022-09-01
181012002003 2018-10-12 BIENNIAL STATEMENT 2018-09-01
120912006385 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100929002722 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080828003005 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061002002496 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040921000900 2004-09-21 CERTIFICATE OF INCORPORATION 2004-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804067208 2020-04-15 0235 PPP 21 WEST SUNRISE HWY, LINDENHURST, NY, 11757
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21915
Loan Approval Amount (current) 21915
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22115.28
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State