Search icon

R SQUARED MANAGEMENT LLC

Company Details

Name: R SQUARED MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151587
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 85 SOUTH SERVICE RD., PLAINVIEW, NY, United States, 11803

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O RECHLER EQUITY PARTNERS DOS Process Agent 85 SOUTH SERVICE RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-24 2025-01-03 Address 85 SOUTH SERVICE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-17 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-15 2017-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-15 2017-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-03 2008-05-15 Address 555 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-18 2007-01-03 Address 555 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005051 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240124002016 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
230103004847 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220120003199 2022-01-20 BIENNIAL STATEMENT 2022-01-20
SR-90373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170217000705 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
170213002026 2017-02-13 BIENNIAL STATEMENT 2017-01-01
101214002142 2010-12-14 BIENNIAL STATEMENT 2009-01-01
080515000532 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911307108 2020-04-14 0235 PPP 85 South Service Road, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169622
Loan Approval Amount (current) 169622
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 Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171935.46
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State