Search icon

RBE ENTERPRISES, INC.

Company Details

Name: RBE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 11 Jun 2021
Entity Number: 1736457
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 551 5TH AVE, NEW YORK, NY, United States, 10017
Principal Address: 114 EAST 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B EMDEN Chief Executive Officer 114 EAST 72ND ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DAVID SKRILOW, ESQ. DOS Process Agent 551 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-22 2011-06-21 Address 330 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611000228 2021-06-11 CERTIFICATE OF MERGER 2021-06-11
110621002544 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090703002822 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070726002941 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050812002079 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030611002670 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010718002400 2001-07-18 BIENNIAL STATEMENT 2001-06-01
990727002459 1999-07-27 BIENNIAL STATEMENT 1999-06-01
951113002561 1995-11-13 BIENNIAL STATEMENT 1995-06-01
930622000370 1993-06-22 CERTIFICATE OF INCORPORATION 1993-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749218202 2020-08-03 0202 PPP 114 E 72nd St Apt 11a, NEW YORK, NY, 10021-4245
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10021-4245
Project Congressional District NY-12
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.37
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State