Search icon

R.C. ENTERPRISES USA INC.

Headquarter

Company Details

Name: R.C. ENTERPRISES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (20 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

Links between entities

Type Company Name Company Number State
Headquarter of R.C. ENTERPRISES USA INC., FLORIDA F19000004103 FLORIDA

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

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)
2019-09-10 2023-10-18 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-12-29 2023-10-18 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-12-29 2019-09-10 Address 64 CRESCENT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-11-12 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-12 2008-12-29 Address 224-18 HILLSIDE AVE. 1ST FL., QUEENS VILLAGE, NY, 11427, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249447704 2020-05-01 0235 PPP 64 Crescent st, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20699.31
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State