Search icon

RTA ASSOCIATES, LLC

Company Details

Name: RTA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119735
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7870 LEHIGH CROSSING, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
RTA ASSOCIATES, LLC DOS Process Agent 7870 LEHIGH CROSSING, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-03-03 2025-03-03 Address 7870 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2017-03-02 2023-03-03 Address 7870 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-03-18 2017-03-02 Address 1600 MOSELEY ROAD, STE 600, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2007-03-13 2013-03-18 Address 200 CANAL VIEW BLVD, STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-12-08 2007-03-13 Address 200 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002309 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303001776 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303061409 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060170 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006997 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
45355.00
Total Face Value Of Loan:
45355.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45355
Current Approval Amount:
45355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45769.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State