Search icon

RCS CAPITAL PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RCS CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827311
ZIP code: 14221
County: Albany
Place of Formation: New York
Address: 5813 Main Street, suite2, STE R, Williamsville, NY, United States, 14221
Principal Address: 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-650-4597

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 5813 Main Street, suite2, STE R, Williamsville, NY, United States, 14221

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELI HAZZAN Chief Executive Officer 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
1147426
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-517-322
State:
Alabama
Type:
Headquarter of
Company Number:
4ae1a2d8-2c59-e811-915e-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1019523
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171525140
State:
COLORADO
Type:
Headquarter of
Company Number:
M17000002406
State:
FLORIDA
Type:
Headquarter of
Company Number:
F19000001580
State:
FLORIDA
Type:
Headquarter of
Company Number:
633365
State:
IDAHO
Type:
Headquarter of
Company Number:
4363326
State:
IDAHO
Type:
Headquarter of
Company Number:
5231584
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71732819
State:
ILLINOIS

Licenses

Number Status Type Date End date
2082805-DCA Inactive Business 2019-03-04 2021-01-31

History

Start date End date Type Value
2023-10-28 2023-10-28 Address 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-10-28 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-18 2023-10-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-18 2023-03-18 Address 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-10-28 Address 270 NORTHPOINTE PARKWAY, SUITE 40, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231028000053 2023-10-28 BIENNIAL STATEMENT 2023-09-01
230318000173 2023-03-18 BIENNIAL STATEMENT 2021-09-01
210615000262 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
190903061480 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190722000485 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983660 LICENSE INVOICED 2019-02-18 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
237569.00
Total Face Value Of Loan:
237569.00
Date:
2020-05-03
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:
234387.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
234389.00
Total Face Value Of Loan:
234389.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237569
Current Approval Amount:
237569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240881.95
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234389
Current Approval Amount:
234389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237997.95

Court Cases

Court Case Summary

Filing Date:
2019-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
RCS CAPITAL PARTNERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State