Search icon

RCGD PROPERTY MANAGEMENT, LLC

Company Details

Name: RCGD PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404592
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
GARY SCHOER, ESQ. DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
211118001996 2021-11-18 BIENNIAL STATEMENT 2021-11-18
181101000315 2018-11-01 CERTIFICATE OF PUBLICATION 2018-11-01
180905010259 2018-09-05 ARTICLES OF ORGANIZATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184558805 2021-04-14 0235 PPP 10 HOLLISE COUIRT, CENTERPORT, NY, 11721
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36597
Loan Approval Amount (current) 36597
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 CENTERPORT, SUFFOLK, NY, 11721
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
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 36756.4
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State