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 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
0883187
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
27962.00
Total Face Value Of Loan:
27962.00
Date:
2020-04-30
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27962
Current Approval Amount:
27962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28088.4
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28055.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State