Search icon

RJS AWARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RJS AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (21 years ago)
Entity Number: 3122809
ZIP code: 11746
County: Nassau
Place of Formation: New York
Principal Address: 808 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Address: 29 OAK CREST DR., C/O CROWN TROPHY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON SHAPIRO Chief Executive Officer 808 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RJS AWARDS, INC. DOS Process Agent 29 OAK CREST DR., C/O CROWN TROPHY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2018-11-07 2020-11-09 Address 808 JERICHO TURNPIKE, C/O CROWN TROPHY, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-10-24 2018-11-07 Address CROWN TROPHY, 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-12-18 2014-11-03 Address 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-12-18 2008-10-24 Address CROWN TROPRY, 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-11-05 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201109060872 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181107006376 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101007203 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007063 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006160 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22162.29
Total Face Value Of Loan:
22162.29
Date:
2020-04-28
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:
31850.00
Total Face Value Of Loan:
31850.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-21
Type:
Complaint
Address:
808 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22162.29
Current Approval Amount:
22162.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22369.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31850
Current Approval Amount:
31850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32279.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State