Search icon

RCB ENTERPRISES, INC.

Company Details

Name: RCB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686731
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: FRONTIER FIELD, 1 MORRIE SILVER WAY, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTPBLYNFHG39 2024-02-27 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608, 1754, USA 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608, 1754, USA

Business Information

Doing Business As RCB ENTERPRISES INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-03-01
Initial Registration Date 2021-03-18
Entity Start Date 1992-12-11
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE SCHIEFER
Address 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608, USA
Government Business
Title PRIMARY POC
Name MICHELLE SCHIEFER
Address 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRONTIER FIELD, 1 MORRIE SILVER WAY, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
GARY LARDER Chief Executive Officer 1 MORRIE SILVER WAY, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
0426-24-308758 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308760 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308759 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308763 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308761 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308757 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308762 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0426-24-308764 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar-Seasonal
0340-21-316616-01 Alcohol sale 2024-03-04 2024-03-04 2025-10-31 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608 Additional Bar
0340-21-316616-02 Alcohol sale 2024-03-04 2024-03-04 2025-10-31 1 MORRIE SILVER WAY, ROCHESTER, New York, 14608 Additional Bar

History

Start date End date Type Value
1998-12-24 2000-12-12 Address 1 MORRIE SILVER WAY, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-12-15 1998-12-24 Address 500 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-12-15 1996-12-31 Address ATTN: NAOMI SILVER, 500 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1992-12-11 1996-12-31 Address 500 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006769 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161216006239 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141217006431 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121220006307 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110119002512 2011-01-19 BIENNIAL STATEMENT 2010-12-01
081212002540 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061208002256 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002716 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021213002286 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001212002126 2000-12-12 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167828507 2021-02-23 0219 PPS 1 Morrie Silver Way, Rochester, NY, 14608-1754
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432217
Loan Approval Amount (current) 432217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1754
Project Congressional District NY-25
Number of Employees 139
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 434978.39
Forgiveness Paid Date 2021-10-22
5129347006 2020-04-05 0219 PPP 1 Morrie Silver Way, ROCHESTER, NY, 14608-1754
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1754
Project Congressional District NY-25
Number of Employees 9
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145853.58
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4322942 Intrastate Non-Hazmat 2024-11-14 - - 1 4 Private(Property)
Legal Name RCB ENTERPRISES
DBA Name -
Physical Address 159 LAPLA RD , KINGSTON, NY, 12401-7742, US
Mailing Address 159 LAPLA RD , KINGSTON, NY, 12401-7742, US
Phone (845) 224-5202
Fax -
E-mail RCBWORKS4YOU@GMAIL.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