Search icon

RUNDLET ADVISORY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RUNDLET ADVISORY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076353
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 Wall Street, #2067, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
RUNDLET ADVISORY PLLC DOS Process Agent 14 Wall Street, #2067, New York, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-585-9713
Contact Person:
TRAVIS RUNDLET
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2970746

Unique Entity ID

Unique Entity ID:
FVMRZHHKPCN2
CAGE Code:
9HQN4
UEI Expiration Date:
2025-04-16

Business Information

Activation Date:
2024-04-18
Initial Registration Date:
2023-03-02

History

Start date End date Type Value
2023-06-02 2024-01-09 Address 14 wall street, #2067, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-19 2023-06-02 Address 2218 BROADWAY, #200, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-11-29 2020-10-19 Address 201 WEST 77TH STREET, ##E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-04-04 2017-11-29 Address 236 EAST 36TH STREET PHB, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003026 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230602002861 2023-01-04 CERTIFICATE OF CHANGE BY ENTITY 2023-01-04
210405062600 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201019060128 2020-10-19 BIENNIAL STATEMENT 2019-04-01
191205000792 2019-12-05 CERTIFICATE OF PUBLICATION 2019-12-05

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
12285.00
Total Face Value Of Loan:
12285.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,285
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,285
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,350.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,285
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,090.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State