Search icon

R.C. ENTERPRISES USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.C. ENTERPRISES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125538
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 64 CRESCENT STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEENAKSHI SHARMA Chief Executive Officer 64 CRESCENT STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 CRESCENT STREET, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F19000004103
State:
FLORIDA

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-11-06 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-11-06 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002641 2024-11-06 BIENNIAL STATEMENT 2024-11-06
231018001619 2023-10-18 BIENNIAL STATEMENT 2022-11-01
190910002033 2019-09-10 BIENNIAL STATEMENT 2018-11-01
081229003004 2008-12-29 BIENNIAL STATEMENT 2008-11-01
041112000714 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
115100.00
Total Face Value Of Loan:
115100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20699.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State