Search icon

RLR CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: RLR CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914699
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 290, SOUTHAMPTON, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CRAIG DUPREE, CPA Agent 723 MECOX ROAD, WATER MILL, NY, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 290, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2010-02-19 2018-05-16 Address 250 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000734 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
100219000402 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228948208 2020-08-04 0235 PPP 770 HILL ST, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32967
Loan Approval Amount (current) 32967
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 SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33292.77
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State