Search icon

RSC, INC.

Company Details

Name: RSC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1997 (27 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 2192553
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: SYDNEY CRAWFORD, 280 MOTT ST #5F, NEW YORK, NY, United States, 10012
Address: 280 MOTT ST #5F, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDNEY CRAWFORD DOS Process Agent 280 MOTT ST #5F, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RON CRAWFORD Chief Executive Officer 280 MOTT ST, #5F, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-11-29 Address 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-11-29 Address 280 MOTT ST #5F, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-11-08 2023-02-28 Address 29 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-09 2023-02-28 Address 280 MOTT ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-10-23 2011-11-08 Address 853 BROADWAY SUITE 1101, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-10-23 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129017064 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
230228000509 2023-02-28 BIENNIAL STATEMENT 2021-10-01
151001006561 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006684 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111108002097 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091014002448 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071011002303 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051128002915 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030930002631 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010924002346 2001-09-24 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5898557309 2020-04-30 0219 PPP 7090 West Main Rd, LIMA, NY, 14485
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIMA, LIVINGSTON, NY, 14485-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6719.69
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State