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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14059.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State