Search icon

RCJF MANAGEMENT, INC.

Company Details

Name: RCJF MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2023 201704266 2024-07-30 RCJF MANAGEMENT, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156862034
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CHRISTINE OSTERHOUT
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing JERA TL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2022 201704266 2023-09-27 RCJF MANAGEMENT, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156862034
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing CHRISTINE OSTERHOUT
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2022 201704266 2023-09-19 RCJF MANAGEMENT, INC. 97
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156862034
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing CHRISTINE OSTERHOUT
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2013 201704266 2014-10-07 RCJF MANAGEMENT, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156863378
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2012 201704266 2013-07-17 RCJF MANAGEMENT, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156863378
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2011 201704266 2012-07-12 RCJF MANAGEMENT, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156863378
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Plan administrator’s name and address

Administrator’s EIN 201704266
Plan administrator’s name RCJF MANAGEMENT, INC.
Plan administrator’s address 50 STATE STREET, CLAYTON, NY, 13624
Administrator’s telephone number 3156863378

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2010 201704266 2011-08-02 RCJF MANAGEMENT, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156863378
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Plan administrator’s name and address

Administrator’s EIN 201704266
Plan administrator’s name RCJF MANAGEMENT, INC.
Plan administrator’s address 50 STATE STREET, CLAYTON, NY, 13624
Administrator’s telephone number 3156863378

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing JERAL FORGER
RCJF MANAGEMENT, INC. RETIREMENT PLAN 2009 201704266 2010-09-09 RCJF MANAGEMENT, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
Sponsor’s telephone number 3156863378
Plan sponsor’s address 50 STATE STREET, CLAYTON, NY, 13624

Plan administrator’s name and address

Administrator’s EIN 201704266
Plan administrator’s name RCJF MANAGEMENT, INC.
Plan administrator’s address 50 STATE STREET, CLAYTON, NY, 13624
Administrator’s telephone number 3156863378

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing JERAL FORGER
Role Employer/plan sponsor
Date 2010-09-09
Name of individual signing JERAL FORGER

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

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)
2006-09-27 2010-10-04 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2004-09-30 2006-09-27 Address 5730 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, 9400, USA (Type of address: Service of Process)
2004-09-30 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140925006027 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120926006144 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101004002411 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080919002410 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060927002638 2006-09-27 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6031727107 2020-04-14 0248 PPP 50 STATE ST, CLAYTON, NY, 13624-4145
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-4145
Project Congressional District NY-24
Number of Employees 8
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115061.28
Forgiveness Paid Date 2021-06-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State