Search icon

RCJF MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCJF MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108687
ZIP code: 13624
County: Onondaga
Place of Formation: New York
Address: 50 STATE STREET, CLAYTON, NY, United States, 13624
Principal Address: 50 STATE STREET, CLAYTON, NY, United States, 11624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERAL FORGER Chief Executive Officer 50 STATE STREET, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
RCJF MANAGEMENT, INC. DOS Process Agent 50 STATE STREET, CLAYTON, NY, United States, 13624

Form 5500 Series

Employer Identification Number (EIN):
201704266
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-23 2024-09-24 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2006-09-27 2020-09-23 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2006-09-27 2024-09-24 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924001550 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220919001665 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200923060314 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180906006374 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160928006108 2016-09-28 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
113800.00
Total Face Value Of Loan:
113800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113800
Current Approval Amount:
113800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115061.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State