Search icon

RL FLOORING LLC

Company Details

Name: RL FLOORING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4657815
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: PO BOX 53, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
NATIZE C. VILLAR DOS Process Agent PO BOX 53, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2014-10-29 2017-03-27 Address 5 DEASY LA, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170327000391 2017-03-27 CERTIFICATE OF CHANGE (BY AGENT) 2017-03-27
141029010002 2014-10-29 ARTICLES OF ORGANIZATION 2014-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554687706 2020-05-01 0235 PPP 24 CHESTNUT ST, GLEN COVE, NY, 11542-1916
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2597
Loan Approval Amount (current) 2597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address GLEN COVE, NASSAU, NY, 11542-1916
Project Congressional District NY-03
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1086.07
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State