Search icon

RCL DEVELOPMENT GROUP LLC

Company Details

Name: RCL DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2017 (8 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 5147853
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 106 E JERICHO TURNPIKE, SUITE R, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCL DEVELOPMENT GROUP, LLC 401(K) PLAN 2021 821756999 2022-07-11 RCL DEVELOPMENT GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 443142
Sponsor’s telephone number 5162483732
Plan sponsor’s address 106 E. JERICHO TURNPIKE, SUITE R, MINEOLA, NY, 11501
RCL DEVELOPMENT GROUP, LLC 401(K) PLAN 2020 821756999 2021-07-22 RCL DEVELOPMENT GROUP, LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 443142
Sponsor’s telephone number 5162483732
Plan sponsor’s address 106 E. JERICHO TURNPIKE, SUITE R, MINEOLA, NY, 11501
RCL DEVELOPMENT GROUP, LLC 401(K) PLAN 2019 821756999 2020-06-08 RCL DEVELOPMENT GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 443142
Sponsor’s telephone number 6466702286
Plan sponsor’s address 106 E. JERICHO TURNPIKE, SUITE R, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
RCL DEVELOPMENT GROUP LLC DOS Process Agent 106 E JERICHO TURNPIKE, SUITE R, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2021-06-07 2022-11-29 Address 106 E JERICHO TURNPIKE, SUITE R, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-06-04 2021-06-07 Address 106 E JERICHO TURNPIKE, SUITE R, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-06-02 2019-06-04 Address 106 E JERICHO TURNPIKE, SUITE A, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129001618 2022-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-06
210607060315 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060364 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180625000085 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
170602010486 2017-06-02 ARTICLES OF ORGANIZATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682847708 2020-05-01 0235 PPP 106 E JERICHO TPKE STE R, MINEOLA, NY, 11501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133712
Loan Approval Amount (current) 133712
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134953.22
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State