Search icon

RNS COMMUNICATIONS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RNS COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1994
Branch of: RNS COMMUNICATIONS, INC., NEW YORK (Company Number 1253343)
Business ALEI: 0296572
Annual report due: 28 Mar 2026
Business address: 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 200 CONNECTICUT AVENUE, SUITE 402, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK
E-Mail: dgassett@urscompliance.com

Industry & Business Activity

NAICS

541870 Advertising Material Distribution Services

This industry comprises establishments primarily engaged in the direct distribution or delivery of advertisements (e.g., circulars, coupons, handbills) or samples. Establishments in this industry use methods, such as delivering advertisements or samples door-to-door, placing flyers or coupons on car windshields in parking lots, or handing out samples in retail stores. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E0C9 Active Non-Manufacturer 2015-06-17 2024-03-07 2027-03-18 2023-04-15

Contact Information

POC BRAD SAVAGE
Phone +1 800-922-9933
Address 1 SELLECK ST 3RD FLOOR, NORWALK, CT, 06855 1117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
BRAD SAVAGE Officer 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 1 SELLECK STREET, 3RD FL, NORWALK, CT, 06855, United States
SCOTT SAVAGE Officer 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 1 SELLECK STREET, 3RD FL, NORWALK, CT, 06855, United States

Director

Name Role Business address Residence address
BRAD SAVAGE Director 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 1 SELLECK STREET, 3RD FL, NORWALK, CT, 06855, United States

Agent

Name Role
URS AGENTS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922321 2025-03-04 - Annual Report Annual Report -
BF-0012360458 2024-03-01 - Annual Report Annual Report -
BF-0011852714 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011254931 2023-03-31 - Annual Report Annual Report -
BF-0010302236 2022-03-10 - Annual Report Annual Report 2022
0007197928 2021-03-02 - Annual Report Annual Report 2021
0006794811 2020-02-28 - Annual Report Annual Report 2020
0006426470 2019-03-06 - Annual Report Annual Report 2019
0006129811 2018-03-20 - Annual Report Annual Report 2018
0005960963 2017-11-03 2017-11-03 Change of Agent Agent Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3516575003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RNS COMMUNICATIONS, INC.
Recipient Name Raw MOTOR VEHICLE NETWORK
Recipient UEI UBGHU8HGEKF8
Recipient DUNS 833027428
Recipient Address 1 SELLECK STREET STE. 1A., NORWALK, FAIRFIELD, CONNECTICUT, 68550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3598385008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RNS COMMUNICATIONS, INC.
Recipient Name Raw RNS COMMUNICATIONS, INC.
Recipient Address 1 SELLECK STREET, SUITE 1A, NORWALK, FAIRFIELD, CONNECTICUT, 68550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 19561.00
Face Value of Direct Loan 631000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866977100 2020-04-13 0156 PPP 1 Selleck St # 1a, NORWALK, CT, 06855-1105
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855970.24
Loan Approval Amount (current) 855970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1105
Project Congressional District CT-04
Number of Employees 46
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 862610.9
Forgiveness Paid Date 2021-01-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005149754 Active OFS 2023-06-21 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005149755 Active OFS 2023-06-21 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005149753 Active OFS 2023-06-21 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003437742 Active OFS 2021-04-21 2026-10-05 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003245874 Active OFS 2018-05-23 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003245582 Active OFS 2018-05-22 2028-11-03 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name RNS COMMUNICATIONS, INC.
Role Debtor
0003245581 Active OFS 2018-05-22 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003113872 Active OFS 2016-04-14 2026-10-05 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002937232 Active OFS 2013-05-14 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002937233 Active OFS 2013-05-14 2028-11-03 AMENDMENT

Parties

Name RNS COMMUNICATIONS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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