Search icon

RSB LAND DEVELOPMENT, INC.

Company Details

Name: RSB LAND DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880441
ZIP code: 13783
County: Delaware
Place of Formation: New York
Principal Address: 11776 W SAMPLE ROAD SUITE 106, CORAL SPRINGS, FL, United States, 33065
Address: PO BOX 609, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH SCHAEFER DOS Process Agent PO BOX 609, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
BETH SCHAEFER Chief Executive Officer 11776 W SAMPLE ROAD SUITE 106, CORAL SPRINGS, FL, United States, 33065

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 11776 W SAMPLE ROAD SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-02-11 Address PO BOX 609, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2024-08-06 2025-02-11 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 11776 W SAMPLE ROAD SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-02-11 Address 11776 W SAMPLE ROAD SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-08-06 Address PO BOX 609, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2006-12-06 2024-08-06 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004127 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240806000818 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200714060496 2020-07-14 BIENNIAL STATEMENT 2018-12-01
141107007090 2014-11-07 BIENNIAL STATEMENT 2012-12-01
101209002147 2010-12-09 BIENNIAL STATEMENT 2010-12-01
061206002515 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050311002534 2005-03-11 BIENNIAL STATEMENT 2004-12-01
021231002527 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001227002116 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990129002248 1999-01-29 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566058405 2021-02-06 0248 PPS 199 Bouchoux Brook Rd, Hancock, NY, 13783-2705
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42222.5
Loan Approval Amount (current) 42222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-2705
Project Congressional District NY-19
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42541.77
Forgiveness Paid Date 2021-11-16
8305517209 2020-04-28 0248 PPP 199 Bouchoux Brook Road, Hancock, NY, 13783-2705
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66924
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-2705
Project Congressional District NY-19
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 87535.69
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State