Search icon

RSP MANAGEMENT LLC

Company Details

Name: RSP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028617
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RSP MANAGEMENT LLC DOS Process Agent 3 COLUMBUS CIRCLE, 15TH FL, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491203520 LIMITED LIABILITY BROKER 2025-05-12
10991213061 REAL ESTATE PRINCIPAL OFFICE No data
10401276851 REAL ESTATE SALESPERSON 2025-06-22

History

Start date End date Type Value
2014-12-03 2024-12-01 Address 3 COLUMBUS CIRCLE, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-07-11 2014-12-03 Address 3 COLUMBUS CIRCLE, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-12-09 2013-07-11 Address 1515 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034065 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221205000355 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207061823 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006242 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205006720 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94830.00
Total Face Value Of Loan:
94830.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105882.00
Total Face Value Of Loan:
105882.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94830
Current Approval Amount:
94830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95426.32
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105882
Current Approval Amount:
105882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106905.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State