Search icon

RFO, LLC

Company Details

Name: RFO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520724
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 473, SYRACUSE, NY, United States, 13206

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NXJ4 Obsolete Non-Manufacturer 2012-03-19 2024-03-10 2021-12-03 No data

Contact Information

POC JANINE M. RIDLEY
Phone +1 315-482-9923
Fax +1 315-482-5210
Address 22467 EDGEWOOD RD, ALEXANDRIA BAY, NY, 13607 2415, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RFO, LLC DOS Process Agent P.O. BOX 473, SYRACUSE, NY, United States, 13206

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203877 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 EDGEWOOD PARK DRIVE, ALEXANDRIA BAY, New York, 13607 Restaurant
0423-22-203878 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 EDGEWOOD PARK DRIVE, ALEXANDRIA BAY, New York, 13607 Additional Bar

History

Start date End date Type Value
2010-06-17 2024-10-08 Address 5800 COURT STREET ROAD, PO BOX 473, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2000-06-14 2010-06-17 Address 5800 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004265 2024-10-08 BIENNIAL STATEMENT 2024-10-08
120604006314 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100617002680 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080605002776 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060523002431 2006-05-23 BIENNIAL STATEMENT 2006-06-01
050616002079 2005-06-16 BIENNIAL STATEMENT 2004-06-01
021023000413 2002-10-23 AFFIDAVIT OF PUBLICATION 2002-10-23
021023000409 2002-10-23 AFFIDAVIT OF PUBLICATION 2002-10-23
020531002026 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000614000233 2000-06-14 ARTICLES OF ORGANIZATION 2000-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834668305 2021-01-22 0248 PPS Edgewood Park Rd, Alexandria Bay, NY, 13607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215884.16
Loan Approval Amount (current) 215884.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607
Project Congressional District NY-21
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217723.61
Forgiveness Paid Date 2021-12-03
2034407200 2020-04-15 0248 PPP 22467 Edgewood Rd, ALEXANDRIA BAY, NY, 13607
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78468
Loan Approval Amount (current) 154202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-0001
Project Congressional District NY-21
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156183.39
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State