Search icon

RPL MOTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RPL MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495351
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 313 ST. MARKS AVENUE, Ste 1P, BROOKLYN, NY, United States, 11238
Principal Address: 313 St. Marks Ave., Ste 1P, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LAMPASONE DOS Process Agent 313 ST. MARKS AVENUE, Ste 1P, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
RICHARD LAMPASONE Chief Executive Officer 313 ST. MARKS AVE., STE 1P, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 313 ST. MARKS AVE., STE 1P, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2019-02-15 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-15 2025-02-08 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-02-15 2025-02-08 Address 313 ST. MARKS AVENUE, APT 1P, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000295 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230201000222 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230121000053 2023-01-21 BIENNIAL STATEMENT 2021-02-01
190215010101 2019-02-15 CERTIFICATE OF INCORPORATION 2019-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19267.00
Total Face Value Of Loan:
19267.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20732.00
Total Face Value Of Loan:
20732.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20732
Current Approval Amount:
20732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20920.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19267
Current Approval Amount:
19267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19391.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State