Search icon

R-TECH METALS INC.

Company Details

Name: R-TECH METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4575985
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-18 56TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-18 56TH DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RADOSLAW ZALEWSKI Chief Executive Officer 61-18 56TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-03 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-05-03 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2020-01-09 2023-11-27 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2014-05-13 2023-11-27 Address 61-18 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2014-05-13 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503003183 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231127004249 2023-11-27 BIENNIAL STATEMENT 2022-05-01
200508060500 2020-05-08 BIENNIAL STATEMENT 2020-05-01
200109060604 2020-01-09 BIENNIAL STATEMENT 2018-05-01
140513000040 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889428300 2021-01-22 0202 PPS 6118 56th Dr, Maspeth, NY, 11378-2408
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2408
Project Congressional District NY-06
Number of Employees 5
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44483.62
Forgiveness Paid Date 2021-09-20
6895347707 2020-05-01 0202 PPP 61-18 56th dr, maspeth, NY, 11378
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44592.89
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State