Search icon

RFB ASSOCIATES, INC.

Company Details

Name: RFB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894951
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: P.O. BOX 14825, ALBANY, NY, United States, 12212
Principal Address: 488 PICARD RD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RFB ASSOCIATES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 271590289 2024-05-30 RFB ASSOCIATES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5182710551
Plan sponsor’s address 488 PICARD ROAD, ALAMONT, NY, 12009
RFB ASSOCIATES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 271590289 2023-07-12 RFB ASSOCIATES INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5182710551
Plan sponsor’s address 488 PICARD ROAD, ALAMONT, NY, 12009
RFB ASSOCIATES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 271590289 2022-04-18 RFB ASSOCIATES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5182710551
Plan sponsor’s address 488 PICARD ROAD, ALAMONT, NY, 12009
RFB ASSOCIATES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 271590289 2021-07-28 RFB ASSOCIATES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5182710551
Plan sponsor’s address 488 PICARD ROAD, ALAMONT, NY, 12009
RFB ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271590289 2020-06-19 RFB ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5182710551
Plan sponsor’s address 9 TOWER RD, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 14825, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
ROBERT F BRUNO SR Chief Executive Officer 488 PICARD RD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2012-02-03 2018-01-09 Address 488 ALTAMONT RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180109002028 2018-01-09 BIENNIAL STATEMENT 2018-01-01
120203002984 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100104000777 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489668706 2021-03-31 0248 PPS 9 Tower Rd, Schenectady, NY, 12302-3421
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269590
Loan Approval Amount (current) 269590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-3421
Project Congressional District NY-20
Number of Employees 19
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271488.21
Forgiveness Paid Date 2021-12-21
7588727207 2020-04-28 0248 PPP 9 Tower Road, SCHENECTADY, NY, 12302
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202400
Loan Approval Amount (current) 202400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204130.1
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State