Search icon

R-B RANCH, INC.

Company Details

Name: R-B RANCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1453800
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: EVANS & FOX LLP, 100 MERIDIAN CTR BLVD STE 300, ROCHESTER, NY, United States, 14618
Principal Address: 780 Fetzner Road, Suite A, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 161377008 2023-07-28 R B RANCH INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 780 FETZNER RD STE A, ROCHESTER, NY, 14626
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 161377008 2022-07-25 R B RANCH INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 780 FETZNER RD STE A, ROCHESTER, NY, 14626
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 161377008 2021-07-30 R B RANCH INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 780 FETZNER RD STE A, ROCHESTER, NY, 14626
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 161377008 2020-07-30 R B RANCH INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 161377008 2019-07-16 R B RANCH INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 161377008 2018-10-09 R B RANCH INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 161377008 2017-10-16 R B RANCH INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615
R B RANCH INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 161377008 2016-10-07 R B RANCH INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615
R B RANCH INC 401 K PROFIT SHARING PLAN TRUST 2014 161377008 2015-06-16 R B RANCH INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing RUSSELL HERMAN
R B RANCH INC 401 K PROFIT SHARING PLAN TRUST 2013 161377008 2014-05-30 R B RANCH INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 453910
Sponsor’s telephone number 5856210890
Plan sponsor’s address 1596 WEST RIDGE RD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing RUSSELL HERMAN

Chief Executive Officer

Name Role Address
RUSSELL W HERMAN Chief Executive Officer 780 FETZNER ROAD, SUITE A, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
DONALD R FOX ESQ DOS Process Agent EVANS & FOX LLP, 100 MERIDIAN CTR BLVD STE 300, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 1596 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 780 FETZNER ROAD, SUITE A, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2023-03-16 Address 1596 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2017-04-17 2023-03-16 Address EVANS & FOX LLP, 100 MERIDIAN CTR BLVD STE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1990-06-15 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-15 2017-04-17 Address %JAMES D. DOYLE, ESQ., 2300 W. RIDGE RD,S-300, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003961 2023-03-16 BIENNIAL STATEMENT 2022-06-01
170417002043 2017-04-17 BIENNIAL STATEMENT 2016-06-01
C153066-3 1990-06-15 CERTIFICATE OF INCORPORATION 1990-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173727208 2020-04-15 0219 PPP 1555 Brooks Avenue, Rochester, NY, 14624
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427047
Loan Approval Amount (current) 427047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 65
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432300.26
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1717424 Intrastate Non-Hazmat 2019-04-23 18000 2007 1 1 Private(Property)
Legal Name R B RANCH INC
DBA Name PET SAVER SUPERSTORE
Physical Address 1596 RIDGE ROAD WEST, ROCHESTER, NY, 14615, US
Mailing Address 1596 RIDGE ROAD WEST, ROCHESTER, NY, 14615, US
Phone (585) 621-0890
Fax (585) 621-0863
E-mail DOG_TIRED@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State