Search icon

RBG DESIGN-BUILD, INC.

Company Details

Name: RBG DESIGN-BUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (22 years ago)
Entity Number: 2984582
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 11, New Paltz, NY, United States, 12561
Principal Address: 11 Wood Lot Rd, New Paltz, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBG DESIGN-BUILD, INC. DOS Process Agent 11, New Paltz, NY, United States, 12561

Chief Executive Officer

Name Role Address
CHARLES ROSE Chief Executive Officer PO BOX 189, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
200458137
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-04 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-04 2024-09-09 Address 652 ROUTE 299, SUITE 204A, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001079 2024-09-09 BIENNIAL STATEMENT 2024-09-09
031204000097 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State