Search icon

RICE BOX LLC

Company Details

Name: RICE BOX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904715
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 650 JAMES STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 650 JAMES STREET, SYRACUSE, NY, United States, 13203

Filings

Filing Number Date Filed Type Effective Date
200108060257 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180103006106 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140108006641 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120201002439 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100427000584 2010-04-27 CERTIFICATE OF PUBLICATION 2010-04-27
100127000048 2010-01-27 ARTICLES OF ORGANIZATION 2010-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-07-08 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-12-04 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-07-05 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-01 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper
2022-10-04 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-12 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-02-09 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-02-23 No data 650 James STREET, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2020-10-01 No data 650 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018987706 2020-05-01 0248 PPP 650 JAMES ST, SYRACUSE, NY, 13203
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14645
Loan Approval Amount (current) 14645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14772.57
Forgiveness Paid Date 2021-03-18
9495298401 2021-02-17 0248 PPS 650 James St, Syracuse, NY, 13203-2588
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20503
Loan Approval Amount (current) 20503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2588
Project Congressional District NY-22
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20630.81
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State