Search icon

R3 FUNDING, LLC

Company Details

Name: R3 FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306351
ZIP code: 10606
County: Westchester
Place of Formation: Delaware
Address: 50 MAIN STREET, SUITE 1059, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
R3 FUNDING, LLC DOS Process Agent 50 MAIN STREET, SUITE 1059, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
RAY POTTER Agent 50 MAIN STREET, SUITE 1005, WHITE PLAINS, NY, 10606

Licenses

Number Type End date
10491203415 LIMITED LIABILITY BROKER 2025-04-01
10991212685 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-04-04 2018-10-09 Address 50 MAIN STREET, SUITE 1005, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2015-06-12 2016-04-04 Address 45 ROCKEFELLER PLAZA, SUITE 1970, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
2015-06-12 2016-04-04 Address 45 ROCKEFELLER PLAZA, SUITE 1970, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2014-09-10 2015-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-10 2015-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2014-09-10 Address 63 PUTNAM STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060066 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181009006078 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161005006126 2016-10-05 BIENNIAL STATEMENT 2016-10-01
160404000469 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
150612000499 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12
141015006741 2014-10-15 BIENNIAL STATEMENT 2014-10-01
140910000623 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
130124000225 2013-01-24 CERTIFICATE OF PUBLICATION 2013-01-24
121010000866 2012-10-10 APPLICATION OF AUTHORITY 2012-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027397102 2020-04-12 0202 PPP 50 MAIN ST Suite 1059, WHITE PLAINS, NY, 10606-1900
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41085
Loan Approval Amount (current) 41085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1900
Project Congressional District NY-16
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41523.24
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State