Search icon

RAPID RESPONSE LOGISTICS LLC

Company Details

Name: RAPID RESPONSE LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2017 (8 years ago)
Date of dissolution: 11 May 2023
Entity Number: 5078021
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 3RD AVE. 17TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 888-522-2330

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 633 3RD AVE. 17TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2094523-DCA Inactive Business 2020-02-14 2021-04-01

History

Start date End date Type Value
2017-02-01 2023-08-07 Address 633 3RD AVE. 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001381 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
210203061315 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190624060044 2019-06-24 BIENNIAL STATEMENT 2019-02-01
170504000151 2017-05-04 CERTIFICATE OF PUBLICATION 2017-05-04
170201010166 2017-02-01 ARTICLES OF ORGANIZATION 2017-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-11 No data 633 3RD AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143337 LICENSE INVOICED 2020-01-13 225 Storage Warehouse License Fee
3130653 DCA-SUS CREDITED 2019-12-23 175 Suspense Account
3130652 PROCESSING INVOICED 2019-12-23 50 License Processing Fee
3116894 LICENSE CREDITED 2019-11-18 225 Storage Warehouse License Fee
3115787 OL VIO INVOICED 2019-11-14 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-04 Settlement (Pre-Hearing) UNLICENSED STORAGE WAREHOUSE ADVERTISED/CLAIMED TO OPERATE A STORAGE WAREHOUSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405177307 2020-04-28 0202 PPP 633 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34022
Loan Approval Amount (current) 34022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34253.16
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State