Search icon

RKRJ ASSOCIATES, INC.

Company Details

Name: RKRJ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575658
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 190 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PRITCHET Chief Executive Officer 190 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
ROBERT PRITCHET DOS Process Agent 190 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2007-10-03 2009-10-27 Address 1441 ROUTE 22, SUITE 204-B, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060033 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005006078 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151015006091 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131023006255 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111104002899 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091027002115 2009-10-27 BIENNIAL STATEMENT 2009-10-01
080208000575 2008-02-08 CERTIFICATE OF AMENDMENT 2008-02-08
071003000306 2007-10-03 CERTIFICATE OF INCORPORATION 2007-10-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2910545009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RKRJ ASSOCIATES
Recipient Name Raw RKRJ ASSOCIATES
Recipient DUNS 016892714
Recipient Address 190 HARRIS ROAD, BEDFORD HILLS, WESTCHESTER, NEW YORK, 10507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394738308 2021-01-22 0202 PPS 190 Harris Rd, Bedford Hills, NY, 10507-2414
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131835
Loan Approval Amount (current) 131835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2414
Project Congressional District NY-17
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132358.73
Forgiveness Paid Date 2021-06-23
5627307008 2020-04-06 0202 PPP 190 Harris Road, BEDFORD HILLS, NY, 10507-2414
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142900
Loan Approval Amount (current) 142900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-2414
Project Congressional District NY-17
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143726.08
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State