Search icon

R.B. WOODCRAFT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.B. WOODCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (24 years ago)
Entity Number: 2713204
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1860 ERIE BLVD E, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 ERIE BLVD E, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
RAYMOND BROOKS Chief Executive Officer 1860 ERIE BLVD E, SYRACUSE, NY, United States, 13210

Links between entities

Type:
Headquarter of
Company Number:
10303573
State:
ALASKA
Type:
Headquarter of
Company Number:
20211347469
State:
COLORADO
COLORADO profile:

Unique Entity ID

CAGE Code:
5EUA3
UEI Expiration Date:
2016-04-12

Business Information

Division Name:
RB WOODCRAFT, INC
Activation Date:
2015-04-13
Initial Registration Date:
2009-04-20

Commercial and government entity program

CAGE number:
5EUA3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JOHN GOOT
Corporate URL:
http:///www.rbwoodcraft.com

Form 5500 Series

Employer Identification Number (EIN):
300014693
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 1860 ERIE BLVD E, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2022-01-12 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2024-03-08 Address 1860 ERIE BLVD. E, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2017-01-04 2024-03-08 Address 1860 ERIE BLVD E, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2004-01-08 2017-01-04 Address 1860 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308001471 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220224002888 2022-02-24 BIENNIAL STATEMENT 2022-02-24
210223060043 2021-02-23 BIENNIAL STATEMENT 2019-12-01
170104002008 2017-01-04 BIENNIAL STATEMENT 2015-12-01
091210002428 2009-12-10 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PQP0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1991.32
Base And Exercised Options Value:
1991.32
Base And All Options Value:
1991.32
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-05-22
Description:
IGF::OT::IGF RENOVATIONS FOR THE US ATTORNEYS CONFERENCE ROOM, HANLEY FB&USCH, SYRACUSE, NY.
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
N055: INSTALLATION OF EQUIPMENT- LUMBER, MILLWORK, PLYWOOD, AND VENEER
Procurement Instrument Identifier:
GS02P13PQP0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11969.92
Base And Exercised Options Value:
11969.92
Base And All Options Value:
11969.92
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-04-10
Description:
IGF::OT::IGF OFFICE RENOVATION, 3RD FLOOR, US DISTRICT COURT, HANLEY FB&USCH, SYRACUSE, NY.
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P11PQP0048
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3729.00
Base And Exercised Options Value:
3729.00
Base And All Options Value:
3729.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-30
Description:
SYR RB WOODCRAFT USBC GSA
Naics Code:
337212: CUSTOM ARCHITECTURAL WOODWORK AND MILLWORK MANUFACTURING
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-19
Type:
Planned
Address:
1860 ERIE BLVD EAST, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-02-05
Type:
Planned
Address:
1860 ERIE BLVD EAST, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-22
Type:
Unprog Rel
Address:
1860 ERIE BLVD EAST, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-06-22
Type:
Planned
Address:
1860 ERIE BLVD EAST, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-10
Type:
Planned
Address:
1860 ERIE BLVD EAST, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$674,157
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$674,157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$679,125.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $674,152
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$674,157
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$674,157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$678,423.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $595,702
Utilities: $10,200
Mortgage Interest: $0
Rent: $32,780
Refinance EIDL: $0
Healthcare: $35475
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-03-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State