Search icon

RTG LLC

Company Details

Name: RTG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412444
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 219 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F8QJTH5AMF64 2022-07-05 219 MONROE AVE, ROCHESTER, NY, 14607, 3527, USA 75 LANARK CRESCENT, ROCHESTER, NY, 14609, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-06
Entity Start Date 1999-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON GIBALSKI
Address 75 LANARK CRESCENT, ROCHESTER, NY, 14609, USA
Government Business
Title PRIMARY POC
Name AARON GIBALSKI
Address 75 LANARK CRESCENT, ROCHESTER, NY, 14609, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 219 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0370-24-301438 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 219 MONROE AVENUE, ROCHESTER, NY, 14607 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130918006141 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110909002197 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090811002579 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070813002116 2007-08-13 BIENNIAL STATEMENT 2007-08-01
060526000833 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
060526000829 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
050727002109 2005-07-27 BIENNIAL STATEMENT 2005-08-01
030813002076 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010803002302 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990825000227 1999-08-25 ARTICLES OF ORGANIZATION 1999-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911157308 2020-04-30 0219 PPP 219 Monroe Avenue, ROCHESTER, NY, 14607
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 4031.22
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State