Search icon

R & R MERCHANDISE INC.

Company Details

Name: R & R MERCHANDISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079855
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4506 12TH AVE, 4A, BROOKLYN, NY, United States, 11219
Principal Address: 811 BOND STREET, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & R MERCHANDISE INC. DOS Process Agent 4506 12TH AVE, 4A, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
AHRON Y ROSENGARTEN Chief Executive Officer 811 BOND STREET, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2019-04-11 2021-04-02 Address 4506 12TH AVE, 4A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-04-05 2019-04-11 Address 811 BOND STREET, ELIZABETH, NY, 07201, USA (Type of address: Service of Process)
2015-06-17 2017-04-05 Address 4506 12 AVENUE, APT 4A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-17 2017-04-05 Address 1425 37 STREET, SUITE 601-B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2015-06-17 2017-04-05 Address 1425 37 STREET, SUITE 601-B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-04-11 2015-06-17 Address 5100 15TH AVENUE # 2K, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060432 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060209 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007061 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150617006033 2015-06-17 BIENNIAL STATEMENT 2015-04-01
110411000607 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564998307 2021-01-28 0202 PPS 4506 12th Ave Apt 4A, Brooklyn, NY, 11219-2448
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49377
Loan Approval Amount (current) 49377
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 Brooklyn, KINGS, NY, 11219-2448
Project Congressional District NY-10
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49714.38
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State