Search icon

R-DISPLAY & LIGHTING LLC

Company Details

Name: R-DISPLAY & LIGHTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128761
ZIP code: 14652
County: Monroe
Place of Formation: New York
Address: 1999 Lake Ave, B-82, Rochester, NY, United States, 14652

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPC8MLG4HYD5 2024-02-29 1667 LAKE AVE, STE 300, ROCHESTER, NY, 14615, 3047, USA 1667 LAKE AVE, B-59 STE 300, ROCHESTER, NY, 14615, 3047, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-03-03
Initial Registration Date 2023-01-17
Entity Start Date 2011-08-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOMMIE ROYSTER
Address 1667 LAKE AVE, BUILDING 59 SUITE 300, ROCHESTER, NY, 14625, USA
Government Business
Title PRIMARY POC
Name TOMMIE ROYSTER
Address 1667 LAKE AVE, BUILDING 59 SUITE 300, ROCHESTER, NY, 14625, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74TS9 Active Non-Manufacturer 2014-06-05 2024-03-11 2026-04-02 No data

Contact Information

POC TOMMIE ROYSTER
Phone +1 585-781-4327
Address 1667 LAKE AVE SUITE 300, ROCHESTER, NY, 14615 3047, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O TOMMIE ROYSTER DOS Process Agent 1999 Lake Ave, B-82, Rochester, NY, United States, 14652

History

Start date End date Type Value
2011-08-10 2023-10-24 Address 1900 EMPIRE BLVD #314, WEBSTER, NY, 14580, 1993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003422 2023-10-24 BIENNIAL STATEMENT 2023-08-01
110810000226 2011-08-10 ARTICLES OF ORGANIZATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335278502 2021-02-25 0219 PPP 1667 Lake Ave Ste 300, Rochester, NY, 14615-3047
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3047
Project Congressional District NY-25
Number of Employees 1
NAICS code 541715
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10063.56
Forgiveness Paid Date 2021-10-21
2274808709 2021-03-28 0219 PPS 1667 Lake Ave Ste 300, Rochester, NY, 14615-3047
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3047
Project Congressional District NY-25
Number of Employees 1
NAICS code 541715
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21139.13
Forgiveness Paid Date 2022-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State