Search icon

RESPLANDECER INC.

Company Details

Name: RESPLANDECER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644363
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: Resplandecer does pre and post-construction cleaning.
Address: 886 BARRY DRIVE WEST, VALLEY STREAM, NY, United States, 11580
Principal Address: 512 CHERRY LN, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-568-7592

Website https://www.r24-7manpower.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA GONZALEZ Chief Executive Officer 512 CHERRY LLN, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
YURI GONZALEZ DOS Process Agent 886 BARRY DRIVE WEST, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
262476561
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-08 2014-05-29 Address 886 BARRY DRIVE WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-04-08 2014-05-29 Address 886 BARRY DRIVE WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2008-03-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140529002052 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120510002322 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100408003013 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080314000129 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2443137 LE INVOICED 2016-09-16 424.7200012207031 Legal Escrow
2291136 CLATE INVOICED 2016-03-02 100 Late Fee
2214329 SL VIO INVOICED 2015-11-12 1000 SL - Sick Leave Violation

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:
328435.24
Total Face Value Of Loan:
328435.24
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1300000.00
Date:
2020-04-29
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:
328282.00
Total Face Value Of Loan:
328282.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328282
Current Approval Amount:
328282
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333219.72
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328435.24
Current Approval Amount:
328435.24
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333213.3

Date of last update: 02 Jun 2025

Sources: New York Secretary of State