Search icon

RELATIONSHIP SCIENCE LLC

Company Details

Name: RELATIONSHIP SCIENCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2010 (15 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 4003202
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 5 PENN PLAZA, 15TH FL, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZU73 Obsolete Non-Manufacturer 2013-10-11 2024-03-01 2023-07-11 No data

Contact Information

POC MARK AMOROSO
Phone +1 212-430-3330
Address 5 PENNSYLVANIA PLZ FL 15, NEW YORK, NY, 10001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RELATIONSHIP SCIENCE LLC DOS Process Agent 5 PENN PLAZA, 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-10-05 2024-01-17 Address 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-27 2018-10-05 Address 1271 AVENUE OF THE AMERICAS, 43RD FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-10-20 2016-10-27 Address 909 THIRD AVE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-12 2014-10-20 Address 622 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-10-05 2012-10-12 Address 767 3RD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003882 2024-01-17 CERTIFICATE OF TERMINATION 2024-01-17
181005006692 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161027006127 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141020006457 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121012006452 2012-10-12 BIENNIAL STATEMENT 2012-10-01
120928000565 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
101005000066 2010-10-05 APPLICATION OF AUTHORITY 2010-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561247207 2020-04-27 0202 PPP 5 Penn Plaza 15th Floor 15th Floor, New York, NY, 10001
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575000
Loan Approval Amount (current) 575000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 581117.36
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State