Search icon

RTN HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2000 (25 years ago)
Document Number: P00000107767
FEI/EIN Number 651056941
Address: 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Mail Address: 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYCHYK TIMOTHY JJr. Director 8750 LAKEFRONT COURT, FORT MYERS, FL, 33908
NYCHYK RANDALL C Director 15341 NORTH PEBBLE LANE, FORT MYERS, FL, 33912
Nychyk Timothy JJr. Agent 24296 S. Tamiami Trail, Bonita Springs, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
651056941
Plan Year:
2024
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 24296 S. Tamiami Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Nychyk, Timothy J, Jr. -
CHANGE OF MAILING ADDRESS 2011-04-16 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
293527.00
Total Face Value Of Loan:
293527.00
Date:
2020-04-09
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:
341775.00
Total Face Value Of Loan:
341775.00
Date:
2020-04-09
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:
341775.00
Total Face Value Of Loan:
341775.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$341,775
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,648.45
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $280,000
Utilities: $21,775
Mortgage Interest: $40,000
Jobs Reported:
42
Initial Approval Amount:
$293,527
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,296.32
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $293,522
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State