Search icon

RBB GLOBAL SOURCING CORP.

Company Details

Name: RBB GLOBAL SOURCING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175319
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 140 WEST 58TH STREET APT.#3C, NEW YORK, NY, United States, 10019
Principal Address: 140 WEST 58TH ST #3C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BOLOG Chief Executive Officer 1411 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 58TH STREET APT.#3C, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
090409002822 2009-04-09 BIENNIAL STATEMENT 2009-03-01
050310000663 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10833.00
Total Face Value Of Loan:
10833.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18987
Current Approval Amount:
18987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19098.32
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10983.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State