Search icon

R R & S SERVICE, INC.

Headquarter

Company Details

Name: R R & S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1981 (44 years ago)
Entity Number: 701511
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 34 ROBINS CRES, NEW ROCHELLE, NY, United States, 10801
Principal Address: 34 ROBINS CREST, NEW ROCHELLE, NY, United States, 10801

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 R & S SERVICE, INC., CONNECTICUT 0808641 CONNECTICUT

Chief Executive Officer

Name Role Address
STEVEN RUSSO Chief Executive Officer 34 ROBINS CRES., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
STEVEN RUSSO DOS Process Agent 34 ROBINS CRES, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-05-27 2017-06-27 Address 86 SOUTHFIELD ROAD, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-05-27 2015-06-02 Address 86 SOUTHFIELD ROAD, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2011-05-27 2017-06-27 Address 86 SOUTHFIELD ROAD, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
2009-04-21 2011-05-27 Address 149 HILBURN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2009-04-21 2011-05-27 Address 149 HILBURN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-05-27 Address 149 HILBURN RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-07-27 2009-04-21 Address 86 SOUTHFIELD RD, MT VERNON, NY, 10552, 1322, USA (Type of address: Principal Executive Office)
2005-07-27 2009-04-21 Address 86 SOUTHFIELD RD, MT VERNON, NY, 10552, 1322, USA (Type of address: Service of Process)
2005-07-27 2009-04-21 Address 86 SOUTHFIELD RD, MT VERNON, NY, 10552, 1322, USA (Type of address: Chief Executive Officer)
1995-06-09 2005-07-27 Address 86 SOUTHFIELD RD, MOUNT VERNON, NY, 10552, 1322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170627006076 2017-06-27 BIENNIAL STATEMENT 2017-05-01
150602007160 2015-06-02 BIENNIAL STATEMENT 2015-05-01
110527002630 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090421002348 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070614002665 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050727003028 2005-07-27 BIENNIAL STATEMENT 2005-05-01
030514002735 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010531002456 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990511002063 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970523002320 1997-05-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656308401 2021-02-06 0202 PPP 34 Robins Cres, New Rochelle, NY, 10801-1004
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52737
Loan Approval Amount (current) 52737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1004
Project Congressional District NY-16
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53225.36
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State