Name: | R AND R SERVICES USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2019 (6 years ago) |
Entity Number: | 5585688 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ALLIK WAY, SUITE 100, SPRING VALLEY, NY, United States, 10977 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | R AND R SERVICES USA LLC, FLORIDA | M20000002309 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL TAX SERVICES LLC | DOS Process Agent | 25 ALLIK WAY, SUITE 100, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2025-03-02 | Address | 25 ALLIK WAY, SUITE 100, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2019-07-11 | 2023-05-11 | Address | 25 ALLIK WAY, SUITE 100, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021790 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230511004582 | 2023-05-11 | BIENNIAL STATEMENT | 2021-07-01 |
191202000134 | 2019-12-02 | CERTIFICATE OF PUBLICATION | 2019-12-02 |
190711010276 | 2019-07-11 | ARTICLES OF ORGANIZATION | 2019-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8378737010 | 2020-04-08 | 0202 | PPP | 2151 57TH STREET, BROOKLYN, NY, 11204-2010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3895638605 | 2021-03-17 | 0202 | PPS | 2151 57th St, Brooklyn, NY, 11204-2073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State