Search icon

RJFL LLC

Company Details

Name: RJFL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978242
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 150 GRANDVIEW AVENUE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
RJFL LLC DOS Process Agent 150 GRANDVIEW AVENUE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2016-07-15 2020-05-20 Address 150 GRANDVIEW AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060613 2021-06-14 BIENNIAL STATEMENT 2020-07-01
200520060125 2020-05-20 BIENNIAL STATEMENT 2018-07-01
160928000707 2016-09-28 CERTIFICATE OF PUBLICATION 2016-09-28
160715010142 2016-07-15 ARTICLES OF ORGANIZATION 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288989009 2021-05-25 0202 PPP 150 Grandview Ave, Monsey, NY, 10952-1417
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1417
Project Congressional District NY-17
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.95
Forgiveness Paid Date 2021-08-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State