Search icon

RGB ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RGB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361220
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 42 Ridge Drive, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE RICHMAN Chief Executive Officer 42 RIDGE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 Ridge Drive, Plainview, NY, United States, 11803

Agent

Name Role Address
LEE RICHMAN Agent 6 SWAN PLACE, NISSEQUOQUE, NY, 11780

Form 5500 Series

Employer Identification Number (EIN):
113482198
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 42 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-05-14 Address 42 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 42 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000719 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240301036142 2024-03-01 BIENNIAL STATEMENT 2024-03-01
130401006044 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110408002324 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090403002087 2009-04-03 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
44880.00
Total Face Value Of Loan:
44880.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44880
Current Approval Amount:
44880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45527.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State