Search icon

R2MP, LTD.

Company Details

Name: R2MP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148377
ZIP code: 34787
County: Suffolk
Place of Formation: New York
Address: 14341 Shocklach Dr., Winter Garden, FL, United States, 34787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M. REDIN Chief Executive Officer 14341 SHOCKLACH DR., WINTER GARDEN, FL, United States, 34787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14341 Shocklach Dr., Winter Garden, FL, United States, 34787

History

Start date End date Type Value
2005-01-10 2007-08-02 Address 550 W OLD COUNTRY ROAD, SUITE 101, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102001439 2022-11-02 BIENNIAL STATEMENT 2021-01-01
070802002456 2007-08-02 BIENNIAL STATEMENT 2007-01-01
050110001023 2005-01-10 CERTIFICATE OF INCORPORATION 2005-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726078008 2020-06-26 0235 PPP 236 Edgemere St, Montauk, NY, 11954-5249
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5249
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14059.95
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State