Search icon

RPK DESIGN GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RPK DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792602
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
RYAN KELLY Agent 2824 ELMWOOD AVE., ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
RYAN PATRICK KELLY DOS Process Agent 2824 ELMWOOD AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
474767394
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-11 2025-04-05 Address 2824 ELMWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2018-12-05 2025-04-05 Address 2824 ELMWOOD AVE., ROCHESTER, NY, 14618, USA (Type of address: Registered Agent)
2015-07-21 2018-12-05 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-21 2021-05-11 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000198 2025-04-05 BIENNIAL STATEMENT 2025-04-05
210511060443 2021-05-11 BIENNIAL STATEMENT 2019-07-01
181205000779 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
151201000242 2015-12-01 CERTIFICATE OF PUBLICATION 2015-12-01
150721000550 2015-07-21 ARTICLES OF ORGANIZATION 2015-07-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46887.00
Total Face Value Of Loan:
46887.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36217.00
Total Face Value Of Loan:
36217.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,887
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,887
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,170.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,885
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,217
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,512.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,600
Utilities: $717
Mortgage Interest: $0
Rent: $1,900
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State