Search icon

RCB ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (33 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

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

Unique Entity ID

Unique Entity ID:
CTPBLYNFHG39
CAGE Code:
8XF50
UEI Expiration Date:
2024-02-27

Business Information

Doing Business As:
RCB ENTERPRISES INC
Activation Date:
2023-03-01
Initial Registration Date:
2021-03-18

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
432217.00
Total Face Value Of Loan:
432217.00
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:
144700.00
Total Face Value Of Loan:
144700.00

Paycheck Protection Program

Jobs Reported:
139
Initial Approval Amount:
$432,217
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$434,978.39
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $432,215
Jobs Reported:
9
Initial Approval Amount:
$144,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,853.58
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $144,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-11-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State