Search icon

RFC CONTRACTING INC

Company Details

Name: RFC CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643337
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 5855 MORRIS ROAD, MARCY, NY, United States, 13403
Principal Address: 5855 MORRIS RD, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F. CATROMBONE, JR. Chief Executive Officer 5855 MORRIS RD, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
ROBERT F. CATROMBONE, JR. DOS Process Agent 5855 MORRIS ROAD, MARCY, NY, United States, 13403

Form 5500 Series

Employer Identification Number (EIN):
262218330
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-12 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120604002369 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100514002686 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080312000440 2008-03-12 CERTIFICATE OF INCORPORATION 2008-03-12

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2021-01-23
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:
44405.00
Total Face Value Of Loan:
44405.00
Date:
2020-04-28
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:
49642.00
Total Face Value Of Loan:
49642.00
Date:
2010-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44405
Current Approval Amount:
44405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44997.47
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49642
Current Approval Amount:
49642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50118.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State