Search icon

R&R292 CORP

Company Details

Name: R&R292 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415157
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 292 SHERMAN AVENUE, NEW YORK, NY, United States, 10034
Principal Address: 292 Sherman Avenue, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 SHERMAN AVENUE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
RAMON ALMONTE Chief Executive Officer 292 SHERMAN AVENUE, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2023-12-06 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-25 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-25 2024-07-18 Address 292 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001151 2024-07-18 BIENNIAL STATEMENT 2024-07-18
180925010071 2018-09-25 CERTIFICATE OF INCORPORATION 2018-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 292 SHERMAN AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-09 No data 292 SHERMAN AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-03 No data 292 SHERMAN AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-14 2022-01-26 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563830 PL VIO INVOICED 2022-12-08 500 PL - Padlock Violation
3383172 PL VIO INVOICED 2021-10-25 20900 PL - Padlock Violation
3374584 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3374583 DCA-SUS CREDITED 2021-10-01 45 Suspense Account
3306138 LICENSE CREDITED 2021-03-04 95 Garage or Parking Lot License Fee
3306142 BLUEDOT INVOICED 2021-03-04 380 Garage or Parking Lot Blue Dot License Fee
3299883 PL VIO INVOICED 2021-02-24 2900 PL - Padlock Violation
3265541 PL VIO CREDITED 2020-12-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-22 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2021-08-09 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2020-12-03 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808967404 2020-05-11 0202 PPP 292 SHERMAN AVE, NEW YORK, NY, 10034-2224
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9203.92
Loan Approval Amount (current) 9203.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10034-2224
Project Congressional District NY-13
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9323.27
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State