Search icon

RCB CONSULTING CORP.

Company Details

Name: RCB CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565859
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7373 LAKESHORE ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY BUSSJAGER Chief Executive Officer 7373 LAKESHORE ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
RUDY BUSSJAGER DOS Process Agent 7373 LAKESHORE ROAD, CICERO, NY, United States, 13039

Filings

Filing Number Date Filed Type Effective Date
110915002322 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090824002191 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910000656 2007-09-10 CERTIFICATE OF INCORPORATION 2007-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223687809 2020-06-05 0248 PPP 510 N. Plain Street, ITHACA, NY, 14850
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19043.32
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State