Search icon

R R & S SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0808641
State:
CONNECTICUT
CONNECTICUT profile:

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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52737.00
Total Face Value Of Loan:
52737.00
Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-55173.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,737
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,225.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $52,733
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State