Search icon

RS NUTRITION INC

Company Details

Name: RS NUTRITION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778411
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 2 Concord Dr., Monsey, NY, United States, 10952
Principal Address: 2 CONCORD DR, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S LEVY Chief Executive Officer 2 CONCORD DR, MONSEY, NY, United States, 10952

Agent

Name Role Address
SHMUEL LEVY Agent 24 JEFFREY PL., STE 111, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
RS NUTRITION INC DOS Process Agent 2 Concord Dr., Monsey, NY, United States, 10952

History

Start date End date Type Value
2023-06-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 2 CONCORD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-06-01 Address 2 CONCORD DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-03-09 2023-06-01 Address 2 CONCORD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-10-15 2023-06-01 Address 24 JEFFREY PL., STE 111, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2015-06-22 2021-03-09 Address 24 JEFFREY PL., STE 111, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-06-22 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601005214 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211025003007 2021-10-25 BIENNIAL STATEMENT 2021-10-25
210309060285 2021-03-09 BIENNIAL STATEMENT 2019-06-01
151015000373 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
150622010297 2015-06-22 CERTIFICATE OF INCORPORATION 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623398606 2021-03-18 0202 PPP 2 Concord Dr, Monsey, NY, 10952-1710
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7261
Loan Approval Amount (current) 7261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1710
Project Congressional District NY-17
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7310.93
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State