Search icon

RC WORLDWIDE SOLUTIONS, INC.

Headquarter

Company Details

Name: RC WORLDWIDE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469224
ZIP code: 11580
County: Queens
Place of Formation: New York
Activity Description: A Wireless Industries Firm
Address: 54 South Central Avenue, Valley Stream, NY, United States, 11580

Contact Details

Phone +1 917-834-6914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RC WORLDWIDE SOLUTIONS, INC., FLORIDA F22000005313 FLORIDA

DOS Process Agent

Name Role Address
DAVID ROMILUS DOS Process Agent 54 South Central Avenue, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
DAVID ROMILUS Chief Executive Officer 54 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-06-05 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 54 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 113 CYPRESS LANE E, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-03-17 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-29 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-29 2023-06-05 Address 241-26 MEMPHIS AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004489 2023-06-05 BIENNIAL STATEMENT 2023-01-01
211028001154 2021-10-28 BIENNIAL STATEMENT 2021-10-28
171006000039 2017-10-06 ANNULMENT OF DISSOLUTION 2017-10-06
DP-2023326 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070129000852 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341711646 0215600 2016-08-11 47-27 LITTLENECK PARKWAY, LITTLE NECK, NY, 11362
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-11
Case Closed 2016-09-01

Related Activity

Type Complaint
Activity Nr 1123679
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633307809 2020-06-03 0235 PPP 54 Central Ave, Valley Stream, NY, 11580
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16880
Loan Approval Amount (current) 16880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17171.35
Forgiveness Paid Date 2022-03-10

Date of last update: 07 Apr 2025

Sources: New York Secretary of State