Search icon

RPB PARTNERS, LLC

Company Details

Name: RPB PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348387
ZIP code: 19103
County: New York
Place of Formation: New York
Address: 1617 JOHN F KENNEDY BLVD, SUITE 545, PHILADELPHIA, PA, United States, 19103

Contact Details

Phone +1 212-206-8500

DOS Process Agent

Name Role Address
RPB PARTNERS, LLC DOS Process Agent 1617 JOHN F KENNEDY BLVD, SUITE 545, PHILADELPHIA, PA, United States, 19103

Licenses

Number Status Type Date End date
2029373-DCA Inactive Business 2015-10-09 2019-09-15

History

Start date End date Type Value
2013-01-18 2021-01-06 Address ATTN: RODOLFO GONCALVES, 535 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060336 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060254 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150115006842 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130118000987 2013-01-18 ARTICLES OF ORGANIZATION 2013-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015859 SWC-CIN-INT INVOICED 2019-04-10 337.55999755859375 Sidewalk Cafe Interest for Consent Fee
2998818 SWC-CON-ONL INVOICED 2019-03-06 5175.06982421875 Sidewalk Cafe Consent Fee
2940510 SWC-CONADJ INVOICED 2018-12-07 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2773585 SWC-CIN-INT INVOICED 2018-04-10 331.260009765625 Sidewalk Cafe Interest for Consent Fee
2753457 SWC-CON-ONL INVOICED 2018-03-01 5078.580078125 Sidewalk Cafe Consent Fee
2666626 SWC-CON INVOICED 2017-09-15 445 Petition For Revocable Consent Fee
2666625 RENEWAL INVOICED 2017-09-15 510 Two-Year License Fee
2590795 SWC-CIN-INT INVOICED 2017-04-15 324.45001220703125 Sidewalk Cafe Interest for Consent Fee
2557166 SWC-CON-ONL INVOICED 2017-02-21 4974.1201171875 Sidewalk Cafe Consent Fee
2551318 WM VIO INVOICED 2017-02-13 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
48335.00
Total Face Value Of Loan:
48335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
48335
Current Approval Amount:
48335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2018-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DE LA ROSA
Party Role:
Plaintiff
Party Name:
RPB PARTNERS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State