Search icon

RRP PLUMBING CORP.

Company Details

Name: RRP PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038487
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 497 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 497 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH LANDOLFI JR Chief Executive Officer 497 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
RRP PLUMBING CORP. DOS Process Agent 497 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
800673167
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-31 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170103006319 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006367 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130206002293 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110105000566 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
385000.00
Total Face Value Of Loan:
385000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385000
Current Approval Amount:
385000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342941.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State