Search icon

RRB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RRB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1990 (35 years ago)
Entity Number: 1435764
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE W GRABLE Chief Executive Officer 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
RRB, INC. DOS Process Agent 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRUCE GRABLE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0557156

Unique Entity ID

Unique Entity ID:
VDAZXN8RJGE1
CAGE Code:
1AN34
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2002-03-29

Commercial and government entity program

CAGE number:
1AN34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-17

Contact Information

POC:
BRUCE GRABLE

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2008-04-14 2024-01-11 Address 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-01-11 Address 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-05-04 2008-04-14 Address 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-01-07 1995-05-04 Address 6303 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111003689 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200617060417 2020-06-17 BIENNIAL STATEMENT 2020-04-01
140619002258 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120601002675 2012-06-01 BIENNIAL STATEMENT 2012-04-01
080414002492 2008-04-14 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S223F6043
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
55000.00
Base And Exercised Options Value:
55000.00
Base And All Options Value:
55000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-20
Description:
FURNITURE MOVE FROM P-10100 TO P-10000
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
W911S223F6036
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
42500.00
Base And Exercised Options Value:
42500.00
Base And All Options Value:
42500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-17
Description:
FURNITURE MOVE FROM P10000 TO P1780
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
W911S223F6034
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-10
Description:
FURNITURE MOVE T4894 TO T97
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1438000.00
Date:
2021-01-23
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:
144215.00
Total Face Value Of Loan:
144215.00
Date:
2020-04-07
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:
168612.00
Total Face Value Of Loan:
168612.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-22
Type:
Planned
Address:
21207 COFFEEN STREET ROUTE 12F, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$168,612
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,630.72
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $168,612
Jobs Reported:
18
Initial Approval Amount:
$144,215
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,479.35
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $144,212
Utilities: $1

Motor Carrier Census

DBA Name:
LIVINGSTON MOVING AND STORAGE
Carrier Operation:
Interstate
Fax:
(315) 782-9440
Add Date:
2006-08-11
Operation Classification:
Auth. For Hire, MILITARY HOUSEHOLD GOODS
power Units:
18
Drivers:
20
Inspections:
32
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