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 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 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 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
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 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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
42222.50
Total Face Value Of Loan:
42222.50
Date:
2020-05-18
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:
19776.00
Total Face Value Of Loan:
86700.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42222.5
Current Approval Amount:
42222.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42541.77
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66924
Current Approval Amount:
86700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
87535.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State