Search icon

R. H. C. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. H. C. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (36 years ago)
Entity Number: 1410920
ZIP code: 13865
County: Broome
Place of Formation: New York
Address: 223 PHILLIPS RD, WINDSOR, NY, United States, 13865
Principal Address: 223 PHILLIPS ROAD, WINDSOR, NY, United States, 13865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD H COLLINS Chief Executive Officer 223 PHILLIPS ROAD, WINDSOR, NY, United States, 13865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 PHILLIPS RD, WINDSOR, NY, United States, 13865

Form 5500 Series

Employer Identification Number (EIN):
161363443
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 559 FREDERICKS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 223 PHILLIPS ROAD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)
1998-02-03 2025-04-08 Address 223 PHILLIPS RD, WINDSOR, NY, 13865, USA (Type of address: Service of Process)
1994-01-31 1998-02-03 Address R.D. #2 BOX 2329, WINDSOR, NY, 13865, USA (Type of address: Service of Process)
1993-03-23 2025-04-08 Address 223 PHILLIPS ROAD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408003638 2025-04-08 BIENNIAL STATEMENT 2025-04-08
140224002303 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120214002114 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100127002440 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080123003132 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
101400.00
Total Face Value Of Loan:
101400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$107,882
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,882
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$108,535.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,879
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$101,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$102,327.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,324
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $3,276

Motor Carrier Census

DBA Name:
TRI- STATE BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 724-0134
Add Date:
2004-08-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State