Search icon

R. B. I. SPORTS PUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. B. I. SPORTS PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097551
ZIP code: 14843
County: Steuben
Place of Formation: New York
Principal Address: 373 NEWCASTLE ROAD, ROCHESTER, NY, United States, 14610
Address: 68-70 RIVER STREET, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBI SPORTS PUB INC. DOS Process Agent 68-70 RIVER STREET, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
RAYMOND S BROWN Chief Executive Officer 373 NEWCASTLE ROAD, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0423-23-337601 Alcohol sale 2023-09-12 2023-09-12 2025-09-30 68 70 RIVER ST, HORNELL, New York, 14843 Additional Bar
0340-23-334521 Alcohol sale 2023-09-12 2023-09-12 2025-09-30 68 70 RIVER ST, HORNELL, New York, 14843 Restaurant

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 373 NEWCASTLE ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-16 Address 68-70 RIVER STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2021-01-25 2025-01-16 Address 373 NEWCASTLE ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2017-02-13 2021-01-25 Address 1878 HALESWORTH LN, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2008-09-18 2017-02-13 Address 68 RIVER ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116003707 2025-01-16 BIENNIAL STATEMENT 2025-01-16
210125060036 2021-01-25 BIENNIAL STATEMENT 2020-09-01
170213002020 2017-02-13 BIENNIAL STATEMENT 2016-09-01
100921002368 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080918002667 2008-09-18 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
88099.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24250.00
Total Face Value Of Loan:
24250.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$33,950
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$34,254.61
Servicing Lender:
Maple City Savings Bank, FSB
Use of Proceeds:
Payroll: $33,948
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$24,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$24,421.77
Servicing Lender:
Maple City Savings Bank, FSB
Use of Proceeds:
Payroll: $22,750
Utilities: $500
Mortgage Interest: $500
Rent: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State