Search icon

RCITYWEB.COM, INC.

Company Details

Name: RCITYWEB.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492013
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 160 Bright Autumn Lane, Rochester, NY, United States, 14626
Principal Address: 75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL E. PAVONE DOS Process Agent 160 Bright Autumn Lane, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
MICHAEL E. PAVONE Chief Executive Officer 75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-06-10 Address 75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-06-10 Address 75 TOWN CENTRE DRIVE, STE 105, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-08-07 2020-03-09 Address 280 KENNETH DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2018-08-07 2020-03-09 Address 280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-03-09 Address 280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-05-21 2018-08-07 Address 280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-05-21 2018-08-07 Address 280 KENNETH DRIVE, STE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-03-31 2012-05-21 Address 2060 BRIGHTON HENRIETTA TL RD, STE 120, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-03-31 2012-05-21 Address 2060 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001314 2024-06-10 BIENNIAL STATEMENT 2024-06-10
200309061204 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180807006829 2018-08-07 BIENNIAL STATEMENT 2018-03-01
140327006101 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120521002164 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100331003228 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318003152 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060322002037 2006-03-22 BIENNIAL STATEMENT 2006-03-01
000329000195 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141757003 2020-04-05 0219 PPP 75 Towne Center Court STE 105, ROCHESTER, NY, 14623
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094600
Loan Approval Amount (current) 1094600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 49
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1106549.38
Forgiveness Paid Date 2021-05-21
4905418401 2021-02-07 0219 PPS 280 Kenneth Dr Ste 300, Rochester, NY, 14623-5263
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094600
Loan Approval Amount (current) 1094600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-5263
Project Congressional District NY-25
Number of Employees 55
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1105910.87
Forgiveness Paid Date 2022-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State