Search icon

RP SYSTEMS LIMITED

Company Details

Name: RP SYSTEMS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3192840
ZIP code: 12887
County: Washington
Place of Formation: New York
Principal Address: 96 BROADWAY, WHITEHALL, NY, United States, 12887
Address: 96 Broadway, OFFICER, NY, United States, 12887

Shares Details

Shares issued 5000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
RP SYSTEMS LIMITED DOS Process Agent 96 Broadway, OFFICER, NY, United States, 12887

Chief Executive Officer

Name Role Address
TROY D ROLLINS Chief Executive Officer 96 BROADWAY, WHITEHALL, NY, United States, 12887

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 96 BROADWAY, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2017-04-04 2023-08-08 Address 96 BROADWAY, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2007-04-05 2017-04-04 Address 96 BROADWAY, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2005-04-19 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.2
2005-04-19 2023-08-08 Address 96 BROADWAY, WHITEHALL, NY, 12887, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003139 2023-08-08 BIENNIAL STATEMENT 2023-04-01
210401061004 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060543 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404007211 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006169 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130403006265 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110425002910 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090320002391 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070405002455 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050419000065 2005-04-19 CERTIFICATE OF INCORPORATION 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526397102 2020-04-11 0248 PPP 96 Broadway, WHITEHALL, NY, 12887-1203
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITEHALL, WASHINGTON, NY, 12887-1203
Project Congressional District NY-21
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6867.25
Forgiveness Paid Date 2021-05-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State