Search icon

RPR STUDIOS LLC

Company Details

Name: RPR STUDIOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301182
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 60 Esopus Dr, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
RPR STUDIOS LLC DOS Process Agent 60 Esopus Dr, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-03-20 2024-09-03 Address 20 Spruce St., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2020-11-04 2023-03-20 Address P.O. BOX 1035, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2016-09-06 2020-11-04 Address 9 TAYMOR TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2014-09-05 2016-09-06 Address 22 CLIFTON COUNTRY RD, SUITE 96, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-09-27 2014-09-05 Address 9 TAYMOR TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003167 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230320003018 2023-03-20 BIENNIAL STATEMENT 2022-09-01
201104060595 2020-11-04 BIENNIAL STATEMENT 2020-09-01
180918006030 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160906006529 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140905006166 2014-09-05 BIENNIAL STATEMENT 2014-09-01
140109000971 2014-01-09 CERTIFICATE OF AMENDMENT 2014-01-09
130115000537 2013-01-15 CERTIFICATE OF PUBLICATION 2013-01-15
120927000276 2012-09-27 ARTICLES OF ORGANIZATION 2012-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693847100 2020-04-15 0248 PPP 20 Spruce Street, Clifton Park, NY, 12065
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13787.45
Forgiveness Paid Date 2020-12-08
4674068307 2021-01-23 0248 PPS 20 Spruce St, Clifton Park, NY, 12065-1145
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13010
Loan Approval Amount (current) 13010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-1145
Project Congressional District NY-20
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13072.73
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State