Search icon

R INTERCONNECTIONS, INC.

Company Details

Name: R INTERCONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023554
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: P.O. BOX 5322, ALBANY, NY, United States, 12205
Principal Address: 157 MERCER AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE A ZEBROWSKI Chief Executive Officer 157 MERCER AVENUE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5322, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
160722002002 2016-07-22 BIENNIAL STATEMENT 2014-11-01
101124000552 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451727203 2020-04-16 0248 PPP 30 Gick Road, Saratoga Springs, NY, 12866
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14519.4
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State