Search icon

RPK II REALTY LLC

Company Details

Name: RPK II REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3813039
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1275 MONTAUK HWY, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1275 MONTAUK HWY, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2009-05-20 2011-05-20 Address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190327060226 2019-03-27 BIENNIAL STATEMENT 2017-05-01
130510006362 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110520003063 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090811000341 2009-08-11 CERTIFICATE OF PUBLICATION 2009-08-11
090520000827 2009-05-20 ARTICLES OF ORGANIZATION 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793408610 2021-03-20 0235 PPP 1275 Montauk Hwy, Copiague, NY, 11726-4907
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4907
Project Congressional District NY-02
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20044.38
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State