Search icon

R&F PAINT CORP.

Headquarter

Company Details

Name: R&F PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2006 (18 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 3445605
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R&F PAINT CORP., CONNECTICUT 0883187 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RALPH CACCOMO Chief Executive Officer 24 CLINTON STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2008-12-18 2022-11-04 Address 24 CLINTON STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-12-05 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-05 2022-11-04 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104002386 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
201202060627 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006111 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161229006139 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141229006452 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121217002107 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101221002759 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081218002557 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061205000829 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014818304 2021-01-30 0202 PPS 24 Clinton St, Port Chester, NY, 10573-4838
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27962
Loan Approval Amount (current) 27962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4838
Project Congressional District NY-16
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28088.4
Forgiveness Paid Date 2021-07-26
7443897309 2020-04-30 0202 PPP 538 westchester avenue, rye brook, NY, 10573-2815
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573-2815
Project Congressional District NY-16
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28055.93
Forgiveness Paid Date 2020-12-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State