Search icon

RBC BAR INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RBC BAR, INC. 401(K) PLAN 2023 272141060 2024-09-03 RBC BAR, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 2122261444
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2022 272141060 2023-09-28 RBC BAR, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 2122261444
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2021 272141060 2022-10-03 RBC BAR, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 2122261444
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2020 272141060 2021-10-13 RBC BAR, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JILL RICHARD
RBC BAR, INC. 401(K) PLAN 2019 272141060 2020-09-15 RBC BAR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing JILL RICHARD
RBC BAR, INC. 401(K) PLAN 2018 272141060 2019-08-02 RBC BAR, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing JILL RICHARD
RBC BAR, INC. 401(K) PLAN 2017 272141060 2018-10-05 RBC BAR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2016 272141060 2017-06-13 RBC BAR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2015 272141060 2016-10-13 RBC BAR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JODI RICHARD
RBC BAR, INC. 401(K) PLAN 2014 272141060 2015-09-28 RBC BAR, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 6465993818
Plan sponsor’s address 77 WORTH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing JODI RICHARD

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

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
0524-24-33716 Alcohol sale 2024-10-23 2024-10-23 2025-01-21 77 Worth St Bsmt, New York, NY, 10013 Temporary retail
0524-24-21995 Alcohol sale 2024-07-19 2024-07-19 2024-10-17 77 Worth St Bsmt, New York, NY, 10013 Temporary retail
0340-22-103674 Alcohol sale 2022-12-15 2022-12-15 2024-11-30 77 WORTH ST, NEW YORK, New York, 10013 Restaurant

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803048702 2021-03-30 0202 PPS 77 Worth St, New York, NY, 10013-3411
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287780
Loan Approval Amount (current) 287780
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3411
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292480.41
Forgiveness Paid Date 2022-11-22
2939467201 2020-04-16 0202 PPP 77 Worth Street 0.0, New York, NY, 10013-3411
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256195.5
Loan Approval Amount (current) 256195.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3411
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259257.18
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State