Search icon

RBA ENTERPRISES, INC.

Company Details

Name: RBA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067515
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD., STE. 103, GREAT NECK, NY, United States, 11021
Principal Address: 55 NORTHERN BLVD, STE 103, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ROIT Chief Executive Officer 55 NORTHERN BLVD, STE 103, 1, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTHERN BLVD., STE. 103, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 55 NORTHERN BLVD, STE 103, 1, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 55 NORTHERN BLVD, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-05-03 2024-01-31 Address 55 NORTHERN BLVD., STE. 103, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-06-09 2024-01-31 Address 55 NORTHERN BLVD, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-06-17 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-17 2007-05-03 Address 1065 OLD COUNTRY ROAD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000703 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200127060442 2020-01-27 BIENNIAL STATEMENT 2018-06-01
120727002345 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100701002565 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080703002751 2008-07-03 BIENNIAL STATEMENT 2008-06-01
070503000616 2007-05-03 CERTIFICATE OF CHANGE 2007-05-03
060609002399 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040617000549 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400677107 2020-04-13 0235 PPP 55 NORTHERN BLVD, GREAT NECK, NY, 11021-4002
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4002
Project Congressional District NY-03
Number of Employees 5
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32766.32
Forgiveness Paid Date 2021-02-16
1426838310 2021-01-17 0235 PPS 55 Northern Blvd, Great Neck, NY, 11021-4027
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4027
Project Congressional District NY-03
Number of Employees 4
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27668.75
Forgiveness Paid Date 2022-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State