Search icon

RBC VIDEO, INC.

Company Details

Name: RBC VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907448
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 31 4TH CT, STATEN ISLAND, NY, United States, 10312
Principal Address: 269 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEVGENY RABINOVICH Chief Executive Officer 31 4TH CT, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
YEVGENY RABINOVICH DOS Process Agent 31 4TH CT, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2001-04-04 2007-03-21 Address 186 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2001-04-04 2007-03-21 Address 186 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1997-04-01 2001-04-04 Address 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1997-04-01 2001-04-04 Address 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-04-01 2001-04-04 Address 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1995-03-28 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-28 1997-04-01 Address 128 BAY 34TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002219 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110328002741 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090302002520 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002728 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050502002753 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030226002499 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010404002128 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990412002204 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970401002202 1997-04-01 BIENNIAL STATEMENT 1997-03-01
950328000104 1995-03-28 CERTIFICATE OF INCORPORATION 1995-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-14 No data 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 269 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938317705 2020-05-01 0202 PPP 31 4TH CT, STATEN ISLAND, NY, 10312-6305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22270
Loan Approval Amount (current) 22270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6305
Project Congressional District NY-11
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22452.43
Forgiveness Paid Date 2021-02-25
5557808408 2021-02-08 0202 PPS 269 Brighton Beach Ave, Brooklyn, NY, 11235-7410
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22272
Loan Approval Amount (current) 22272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7410
Project Congressional District NY-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22478.24
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501004 Copyright 2005-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-23
Termination Date 2008-01-24
Date Issue Joined 2006-01-27
Section 0101
Status Terminated

Parties

Name PERMANENT RESIDENCE, INC.
Role Plaintiff
Name RBC VIDEO, INC.
Role Defendant
0501316 Copyright 2005-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-10
Termination Date 2006-03-24
Date Issue Joined 2005-09-01
Section 0101
Status Terminated

Parties

Name FILMS BY JOVE, INC.
Role Plaintiff
Name RBC VIDEO, INC.
Role Defendant
0703264 Copyright 2007-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-07
Termination Date 2010-08-05
Date Issue Joined 2007-10-15
Section 0101
Status Terminated

Parties

Name PERMANENT RESIDENCE, INC.
Role Plaintiff
Name RBC VIDEO, INC.
Role Defendant
9705621 Copyright 1997-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-09-26
Termination Date 1999-04-26
Section 0101

Parties

Name THE RIGMA AMERICA CO
Role Plaintiff
Name RBC VIDEO, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State