Name: | RLC LABS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2019 (6 years ago) |
Entity Number: | 5527417 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
RLC LABS LLC | DOS Process Agent | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ROBERT LEE | Agent | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-04-03 | Address | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-04-01 | 2025-04-03 | Address | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-04-04 | 2023-04-01 | Address | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2019-04-04 | 2023-04-01 | Address | 25 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005407 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230401000670 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220110002296 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
190404010035 | 2019-04-04 | ARTICLES OF ORGANIZATION | 2019-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2048838807 | 2021-04-11 | 0202 | PPP | 25 Broadway, New York, NY, 10004-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State