Search icon

RELATIONAL BUS SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELATIONAL BUS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435611
ZIP code: 13320
County: Otsego
Place of Formation: New York
Address: 10 LANCASTER STREET, P.O. BOX 215, CHERRY VALLEY, NY, United States, 13320
Principal Address: 10 LANCASTER ST, BOX 215, CHERRY VALLEY, NY, United States, 13320

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHECTER Chief Executive Officer 10 LANCASTER ST BOX 215, CHERRY VALLEY, NY, United States, 13320

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LANCASTER STREET, P.O. BOX 215, CHERRY VALLEY, NY, United States, 13320

History

Start date End date Type Value
2009-11-05 2011-11-15 Address 211 ADAIR RD, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office)
2003-11-06 2009-11-05 Address 10 LANCASTER ST, BOX 215, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer)
2003-11-06 2009-11-05 Address 159 CTY HWY 50, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office)
2001-10-31 2003-11-06 Address 10 LANCASTER ST BOX 215, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer)
2001-10-31 2003-11-06 Address 10 LANCASTER ST, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171106006713 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131216002151 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111115002300 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091105002828 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071116002529 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
66010.00
Total Face Value Of Loan:
66010.00
Date:
2020-05-03
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:
67145.00
Total Face Value Of Loan:
67145.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$66,010
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,429.57
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $66,007
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$67,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,867.96
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $67,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State