Search icon

RTR MANAGEMENT, LLC

Company Details

Name: RTR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009415
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 87-09 MYRTLE AVE., GLENDALE, NY, United States, 11385

Agent

Name Role Address
JOE IBRAHIM Agent 87-09 MYRTLE AVE., GLENDALE, NY, 11385

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87-09 MYRTLE AVE., GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
170126000134 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
160916000210 2016-09-16 ARTICLES OF ORGANIZATION 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314138609 2021-03-23 0202 PPP 8709 Myrtle Ave, Glendale, NY, 11385-7847
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7847
Project Congressional District NY-07
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14010.65
Forgiveness Paid Date 2022-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State