Search icon

RBC BAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBC BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924408
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 77 WORTH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL DANLEY DOS Process Agent 77 WORTH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JODI RICHARD Chief Executive Officer 77 WORTH ST, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
272141060
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0524-25-08023 Alcohol sale 2025-04-23 2025-04-23 2025-07-21 77 Worth St Bsmt, New York, NY, 10013 Temporary retail
0524-25-00915 Alcohol sale 2025-01-15 2025-01-15 2025-04-22 77 Worth St Bsmt, New York, NY, 10013 Temporary retail
0370-24-137019 Alcohol sale 2024-11-28 2024-11-28 2026-11-30 77 WORTH ST, NEW YORK, New York, 10013 Food & Beverage Business

History

Start date End date Type Value
2024-04-25 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-16 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-16 2014-07-29 Address 77 WORTH STREET, 2/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002131 2014-07-29 BIENNIAL STATEMENT 2014-03-01
100316000216 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181161 LICENSE INVOICED 2020-06-04 510 Sidewalk Cafe License Fee
3181162 SWC-CON INVOICED 2020-06-04 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
287780.00
Total Face Value Of Loan:
287780.00
Date:
2020-04-16
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:
256195.50
Total Face Value Of Loan:
256195.50

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287780
Current Approval Amount:
287780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292480.41
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256195.5
Current Approval Amount:
256195.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259257.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State