Search icon

R LLC

Company Details

Name: R LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2023 (a year ago)
Entity Number: 7209032
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 44 Briggs Ave, Yonkers, NY, United States, 10701

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SVPMJCGNHE96 2024-12-17 64 WHITE ST, NEW YORK, NY, 10013, 3508, USA 64 WHITE STREET, NEW YORK, NY, 10013, 3431, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2011-07-18
Entity Start Date 1997-10-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 449110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROUMIANA DIMITROVA
Role CONTROLLER
Address 64 WHITE STREET, NEW YORK, NY, 10013, 3431, USA
Title ALTERNATE POC
Name MARC MEYERS
Role PRINCIPAL
Address 64 WHITE STREET, NEW YORK, NY, 10013, 3431, USA
Government Business
Title PRIMARY POC
Name ROUMIANA DIMITROVA
Role CONTROLLER
Address 64 WHITE STREET, NEW YORK, NY, 10013, 3431, USA
Title ALTERNATE POC
Name MARC MEYERS
Role PRINCIPAL
Address 64 WHITE STREET, NEW YORK, NY, 10013, 3431, USA
Past Performance
Title PRIMARY POC
Name ROUMIANA DIMITROVA
Role CONTROLLER
Address 64 WHITE STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name MARC MEYERS
Role PRINCIPAL
Address 64 WHITE STREET, NEW YORK, NY, 10013, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R LLC 401(K) PLAN 2023 113401051 2024-10-15 R LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 64 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing EVAN SNYDERMAN
Valid signature Filed with authorized/valid electronic signature
R LLC 401(K) PLAN 2022 113401051 2023-10-14 R LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 64 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing EVAN SNYDERMAN
R LLC 401(K) PLAN 2021 113401051 2022-10-12 R LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 64 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing EVAN SNYDERMAN
R LLC 401(K) PLAN 2020 113401051 2021-10-15 R LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 64 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing EVAN SNYDERMAN
R LLC 401(K) PLAN 2019 113401051 2020-10-14 R LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 64 WHITE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing EVAN SNYDERMAN
R LLC 401(K) PLAN 2018 113401051 2019-04-16 R LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113401051
Plan administrator’s name R LLC
Plan administrator’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123437979

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing MURAT OROZOBEKOV
R LLC 401(K) PLAN 2017 113401051 2018-06-12 R LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113401051
Plan administrator’s name R LLC
Plan administrator’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123437979

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JEFFREY PZENA
R LLC 401(K) PLAN 2016 113401051 2017-10-03 R LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113401051
Plan administrator’s name R LLC
Plan administrator’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123437979

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing JEFFREY PZENA
R LLC 401(K) PLAN 2015 113401051 2016-04-22 R LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113401051
Plan administrator’s name R LLC
Plan administrator’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123437979

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing JEFFREY PZENA
R LLC 401(K) PLAN 2014 113401051 2015-02-24 R LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442110
Sponsor’s telephone number 2123437979
Plan sponsor’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113401051
Plan administrator’s name R LLC
Plan administrator’s address 82 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123437979

Signature of

Role Plan administrator
Date 2015-02-24
Name of individual signing JEFFREY PZENA

DOS Process Agent

Name Role Address
R LLC DOS Process Agent 44 Briggs Ave, Yonkers, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
231219003367 2023-12-19 ARTICLES OF ORGANIZATION 2023-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 82 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 82 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 82 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 82 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 82 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2619018 CL VIO INVOICED 2017-06-01 350 CL - Consumer Law Violation
2619019 OL VIO INVOICED 2017-06-01 250 OL - Other Violation
2558429 CL VIO CREDITED 2017-02-22 175 CL - Consumer Law Violation
2558430 OL VIO CREDITED 2017-02-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-13 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-02-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1554688 R LLC - SVPMJCGNHE96 64 WHITE ST, NEW YORK, NY, 10013-3508
Capabilities Statement Link -
Phone Number 212-343-7979
Fax Number -
E-mail Address rdimitrova@r-and-company.com
WWW Page -
E-Commerce Website -
Contact Person ROUMIANA DIMITROVA
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6G6L8
Year Established 1997
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 449110
NAICS Code's Description Furniture Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4162858 Interstate 2023-11-30 - - 3 16 Auth. For Hire, Private(Property)
Legal Name R LLC
DBA Name R & COMPANY
Physical Address 64 WHITE ST , NEW YORK, NY, 10013, US
Mailing Address 64 WHITE ST , NEW YORK, NY, 10013-3508, US
Phone (646) 512-8574
Fax -
E-mail ANDRES@R-AND-COMPANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 20 Mar 2025

Sources: New York Secretary of State