Search icon

RUSSELL CAPITAL GROUP LLC

Headquarter

Company Details

Name: RUSSELL CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754269
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 13 TIMBER RIDGE DRIVE, HUNTINGTON, NY, United States, 11743

Links between entities

Type Company Name Company Number State
Headquarter of RUSSELL CAPITAL GROUP LLC, Alabama 001-064-828 Alabama
Headquarter of RUSSELL CAPITAL GROUP LLC, COLORADO 20181878728 COLORADO
Headquarter of RUSSELL CAPITAL GROUP LLC, RHODE ISLAND 001743956 RHODE ISLAND
Headquarter of RUSSELL CAPITAL GROUP LLC, CONNECTICUT 1270284 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSELL CAPITAL GROUP LLC 2023 473926061 2024-06-22 RUSSELL CAPITAL GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 522298
Sponsor’s telephone number 6314333505
Plan sponsor’s address 490 WHEELER RD, STE 252, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-06-22
Name of individual signing NICK RICE
RUSSELL CAPITAL GROUP LLC 2022 473926061 2023-08-28 RUSSELL CAPITAL GROUP LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 522298
Sponsor’s telephone number 6314333505
Plan sponsor’s address 490 WHEELER RD, STE 252, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
RUSSELL CAPITAL GROUP LLC 2021 473926061 2022-07-27 RUSSELL CAPITAL GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 522298
Sponsor’s telephone number 6314333505
Plan sponsor’s address 490 WHEELER RD, STE 252, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ANDREW RUSSELL DOS Process Agent 13 TIMBER RIDGE DRIVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-05-06 2023-08-29 Address 13 TIMBER RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002520 2023-08-29 BIENNIAL STATEMENT 2023-05-01
210504060582 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200623060465 2020-06-23 BIENNIAL STATEMENT 2019-05-01
170710006183 2017-07-10 BIENNIAL STATEMENT 2017-05-01
160818000234 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
150506010151 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419877708 2020-05-01 0235 PPP 490 Wheeler Road, Hauppauge, NY, 11788
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101180.82
Forgiveness Paid Date 2021-07-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State