Search icon

RRC CPAS P.C.

Company Details

Name: RRC CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754817
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: NORTH COUNTY CENTER, SUITE 205, ROUTE 22 & 138, GOLDENS BRIDGE, NY, United States, 10526
Principal Address: NORTH COUNTY CENTER, STE 205, ROUTE 22 & 138, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH COUNTY CENTER, SUITE 205, ROUTE 22 & 138, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
JOEL ROSENBERG Chief Executive Officer NORTH COUNTY CENTER, STE 205, ROUTE 22 & 138, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2011-02-01 2014-08-08 Address 133 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2011-02-01 2014-08-08 Address 133 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2008-12-19 2014-08-05 Address 133 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060210 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181210006309 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161214006267 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141202007311 2014-12-02 BIENNIAL STATEMENT 2014-12-01
140808002139 2014-08-08 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
140805000198 2014-08-05 CERTIFICATE OF AMENDMENT 2014-08-05
121213006183 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110201002931 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081219000226 2008-12-19 CERTIFICATE OF INCORPORATION 2008-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105577208 2020-04-16 0202 PPP 100 DUTCH HILL RD STE 210, ORANGEBURG, NY, 10962
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376477
Loan Approval Amount (current) 376477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381283.57
Forgiveness Paid Date 2021-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State