Search icon

RBS DESIGNS, INC.

Company Details

Name: RBS DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568314
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 82 THE INTERVALE, ROSLYN, NY, United States, 11576
Address: 83 THE INTERVALE, NEW YORK, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHONDA SCHARF Chief Executive Officer 83 THE INTEVALE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 THE INTERVALE, NEW YORK, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
111012002344 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091023002526 2009-10-23 BIENNIAL STATEMENT 2009-09-01
070914000897 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189017302 2020-04-30 0235 PPP 83 The Intervale, Roslyn, NY, 11576
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541410
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 3783.02
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State