Search icon

RC HOUSE SALES REALTY CORP.

Company Details

Name: RC HOUSE SALES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063935
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2205 lyon ave, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSANA CHIRICO Chief Executive Officer 2205 LYON AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
ROSANA CHIRICO DOS Process Agent 2205 lyon ave, BRONX, NY, United States, 10462

Licenses

Number Type End date
10371200599 TRADENAME BROKER 2025-05-11
10991207908 REAL ESTATE PRINCIPAL OFFICE No data
10401296123 REAL ESTATE SALESPERSON 2024-11-08
10401205159 REAL ESTATE SALESPERSON 2025-11-03
10401330024 REAL ESTATE SALESPERSON 2025-05-09
10401362539 REAL ESTATE SALESPERSON 2026-03-11
10401336875 REAL ESTATE SALESPERSON 2025-11-18
10401389434 REAL ESTATE SALESPERSON 2026-09-08

History

Start date End date Type Value
2022-10-24 2022-10-24 Address 2205 LYON AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2022-10-24 2022-10-24 Address 518 LOGAN AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2013-04-17 2022-10-24 Address 518 LOGAN AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2011-03-07 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-07 2022-10-24 Address 518 LOGAN AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024000474 2022-10-24 BIENNIAL STATEMENT 2022-10-24
130417002092 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110307000529 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604757710 2020-05-01 0202 PPP 518 LOGAN AVE, BRONX, NY, 10465
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13660.97
Forgiveness Paid Date 2021-07-14
2552978410 2021-02-03 0202 PPS 2415 E Tremont Ave, Bronx, NY, 10461-2801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2801
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8559.93
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State