Search icon

RPL MOTION, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025867207 2020-04-15 0202 PPP 313 SAINT MARKS AVE APT 1P, BROOKLYN, NY, 11238
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20732
Loan Approval Amount (current) 20732
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.5
Forgiveness Paid Date 2021-03-17
9860848301 2021-01-31 0202 PPS 313 Saint Marks Ave Apt 1P, Brooklyn, NY, 11238-4995
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19267
Loan Approval Amount (current) 19267
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 Brooklyn, KINGS, NY, 11238-4995
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19391.83
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State