Search icon

RJG CONSULTING GROUP LLC

Headquarter

Company Details

Name: RJG CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4430781
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 97 MAIN STREET SUITE R, STONY BROOK, NY, United States, 11790

Links between entities

Type Company Name Company Number State
Headquarter of RJG CONSULTING GROUP LLC, CONNECTICUT 1248127 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWNMNNHFFMY7 2021-11-25 97 MAIN ST STE R, STONY BROOK, NY, 11790, 1936, USA 97 MAIN ST STE R, STONY BROOK, NY, 11790, 1936, USA

Business Information

URL www.rjggroup.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-06-19
Initial Registration Date 2020-05-27
Entity Start Date 2013-07-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517911, 518210, 541512, 541513, 541519
Product and Service Codes D301, D305, D307, D310, D316, D318, D319, D320, D322, D324, D325, D399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD GONZALES
Role MR
Address 97 MAIN STREET SUITE R, STONY BROOK, NY, 11790, USA
Government Business
Title PRIMARY POC
Name RONALD GONZALES
Role MR
Address 97 MAIN STREET SUITE R, STONY BROOK, NY, 11790, USA
Past Performance
Title PRIMARY POC
Name RONALD GONZALES
Role MR
Address 97 MAIN STREET SUITE R, STONY BROOK, NY, 11790, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97 MAIN STREET SUITE R, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2023-07-10 2024-10-11 Address 60 WELLSLEY LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2013-07-15 2023-07-10 Address 60 WELLSLEY LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001791 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
230710000698 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210810001408 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190716060617 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170808006494 2017-08-08 BIENNIAL STATEMENT 2017-07-01
131002000612 2013-10-02 CERTIFICATE OF PUBLICATION 2013-10-02
130715000776 2013-07-15 ARTICLES OF ORGANIZATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964017309 2020-04-30 0235 PPP 97R Main Street, Stony Brook, NY, 11790
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18918.49
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State