Search icon

R.K.P. TRADING CORP.

Headquarter

Company Details

Name: R.K.P. TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1980 (45 years ago)
Entity Number: 645888
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1927 ELMWOOD AVE, SUITE 1, BUFFALO, NY, United States, 14207
Principal Address: 1927 ELMWOOD AVE, SUITE #1, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R.K.P. TRADING CORP., FLORIDA F09000002028 FLORIDA

Agent

Name Role Address
ARVIND RAJAKRISHNAN Agent 2321 KENMORE AVE, SUITE 1, BUFFALO, NY, 14207

DOS Process Agent

Name Role Address
ARVIND RAJAKRISHNAN DOS Process Agent 1927 ELMWOOD AVE, SUITE 1, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
ARVIND RAJAKRISHNAN Chief Executive Officer 363 WOOD ACRES DR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 225 MISSION VIEJO CT, POINCIANA, FL, 34759, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 363 WOOD ACRES DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-08-20 Address 2321 KENMORE AVE, SUITE 1, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2023-11-16 2024-08-20 Address 225 MISSION VIEJO CT, POINCIANA, FL, 34759, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-08-20 Address 2321 KENMORE AVE, SUITE 1, BUFFALO, NY, 14207, USA (Type of address: Registered Agent)
2023-11-16 2023-11-16 Address 225 MISSION VIEJO CT, POINCIANA, FL, 34759, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-22 2023-11-16 Address 225 MISSION VIEJO CT, POINCIANA, FL, 34759, USA (Type of address: Chief Executive Officer)
2009-05-22 2023-11-16 Address 430 LAWRENCE BELL DRIVE, STE 11, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2009-05-22 2016-08-22 Address 513 TAPATIO LANE, POINCIANA, FL, 34759, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820004190 2024-08-20 BIENNIAL STATEMENT 2024-08-20
231116001510 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
220817002842 2022-08-17 BIENNIAL STATEMENT 2022-08-01
201008000326 2020-10-08 CERTIFICATE OF CHANGE 2020-10-08
180907006272 2018-09-07 BIENNIAL STATEMENT 2018-08-01
160822006171 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140801006318 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120817006273 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100830002187 2010-08-30 BIENNIAL STATEMENT 2010-08-01
090522002033 2009-05-22 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073038308 2021-01-25 0296 PPS 4039 GENESEE ST STE 100 DOCK 10 and 11, BUFFALO, NY, 14225
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225
Project Congressional District NY-26
Number of Employees 10
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144796.93
Forgiveness Paid Date 2021-08-18
8125757105 2020-04-15 0296 PPP 430 Lawrence Bell Drive 11, Williamsville, NY, 14221
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145365.04
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State