Search icon

RCR YACHTS, INC.

Company Details

Name: RCR YACHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1972 (53 years ago)
Entity Number: 322125
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: PO Box 399/ 223 Lockport Street, YOUNGSTOWN, NY, United States, 14174
Principal Address: 223 LOCKPORT ST, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2023 160992776 2024-07-16 RCR YACHTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MARY FABIANO
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing MARY FABIANO
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2022 160992776 2023-04-05 RCR YACHTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing MARY EGLOFF
Role Employer/plan sponsor
Date 2023-04-05
Name of individual signing MARY EGLOFF
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2021 160992776 2022-06-27 RCR YACHTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing MARY EGLOFF
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing MARY EGLOFF
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2020 160992776 2021-07-20 RCR YACHTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MARY EGLOFF
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing MARY EGLOFF
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2019 160992776 2020-08-25 RCR YACHTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing MARY EGLOFF
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing MARY EGLOFF
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2018 160992776 2019-09-16 RCR YACHTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing MARY F EGLOFF
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing MARY F EGLOFF
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2017 160992776 2018-07-24 RCR YACHTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ROBERT REESE
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing ROBERT REESE
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2016 160992776 2017-10-03 RCR YACHTS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing ROBERT C REESE
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing ROBERT C REESE
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2015 160992776 2016-05-10 RCR YACHTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing ROBERT C. REESE
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing ROBERT C. REESE
RCR YACHTS, INC. 401(K) SAVINGS PLAN 2014 160992776 2015-06-16 RCR YACHTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-11-01
Business code 441222
Sponsor’s telephone number 7167453862
Plan sponsor’s address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ROBERT C REESE
Role Employer/plan sponsor
Date 2015-06-16
Name of individual signing ROBERT C REESE

Chief Executive Officer

Name Role Address
DONALD B FINKLE JR Chief Executive Officer PO BOX 399, YOUNGSTOWN, NY, United States, 14174

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent PO Box 399/ 223 Lockport Street, YOUNGSTOWN, NY, United States, 14174

Permits

Number Date End date Type Address
8373 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2023-02-27 2023-02-27 Address PO BOX 399, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer)
2016-06-29 2023-02-27 Address 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2014-03-10 2023-02-27 Address PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer)
2011-04-08 2016-06-29 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-04-08 2014-03-10 Address PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer)
2008-01-07 2011-04-08 Address PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer)
1998-01-20 2008-01-07 Address 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer)
1998-01-20 2011-04-08 Address 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Principal Executive Office)
1994-01-27 2011-04-08 Address 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227000409 2023-02-27 BIENNIAL STATEMENT 2022-01-01
160629000085 2016-06-29 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-29
140310002001 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120223002179 2012-02-23 BIENNIAL STATEMENT 2012-01-01
110408002379 2011-04-08 BIENNIAL STATEMENT 2010-01-01
080107002946 2008-01-07 BIENNIAL STATEMENT 2008-01-01
031229002466 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002736 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000126002263 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980120002282 1998-01-20 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17608944 0213600 1986-09-10 223 LOCKPORT ST., YOUNGSTOWN, NY, 14174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150072 A01
Issuance Date 1986-09-17
Abatement Due Date 1986-09-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-09-17
Abatement Due Date 1986-10-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-09-17
Abatement Due Date 1986-10-03
Nr Instances 1
Nr Exposed 6
979500 0213600 1984-09-19 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1984-09-24
Abatement Due Date 1984-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-09-24
Abatement Due Date 1984-10-11
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-09-24
Abatement Due Date 1984-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-09-24
Abatement Due Date 1984-09-27
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964357204 2020-04-27 0296 PPP PO Box 399, Youngstown, NY, 14174-0399
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Youngstown, NIAGARA, NY, 14174-0399
Project Congressional District NY-26
Number of Employees 13
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147605.03
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3212680 Intrastate Non-Hazmat 2023-05-16 1 2023 5 5 Private(Property)
Legal Name RCR YACHTS INC
DBA Name -
Physical Address 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174, US
Mailing Address PO BOX 399, YOUNGSTOWN, NY, 14174-1007, US
Phone (716) 745-3862
Fax (716) 745-9671
E-mail MARY@RCRYACHTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State