Search icon

R.L.P. INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: R.L.P. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1989
Business ALEI: 0231153
Annual report due: 28 Mar 2026
Business address: 12 Magee Ave, STAMFORD, CT, 06902, United States
Mailing address: 12 Magee Ave, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: stamfordamusements@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Preli Agent 12 Magee Ave, STAMFORD, CT, 06902, United States 12 Magee Ave, STAMFORD, CT, 06902, United States +1 203-943-5248 stamfordamusements@gmail.com 12 Magee Ave, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
RICHARD L. PRELI Officer 12 Magee Ave, STAMFORD, CT, 06902, United States 12 Magee Ave, STAMFORD, CT, 06902, United States
LISA PRELI Officer 12 Magee Ave, STAMFORD, CT, 06902, United States 12 Magee Ave, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915497 2025-03-24 - Annual Report Annual Report -
BF-0012266470 2024-02-29 - Annual Report Annual Report -
BF-0009892068 2023-06-01 - Annual Report Annual Report -
BF-0010856974 2023-06-01 - Annual Report Annual Report -
BF-0011388241 2023-06-01 - Annual Report Annual Report -
BF-0008930039 2023-06-01 - Annual Report Annual Report 2020
BF-0008930038 2022-03-02 - Annual Report Annual Report 2019
0006073630 2018-02-13 - Annual Report Annual Report 2017
0006073608 2018-02-13 - Annual Report Annual Report 2016
0006073638 2018-02-13 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783018307 2021-01-25 0156 PPS 12 Magee Ave, Stamford, CT, 06902-5907
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38072
Loan Approval Amount (current) 38072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5907
Project Congressional District CT-04
Number of Employees 4
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38290
Forgiveness Paid Date 2021-08-27
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information