Search icon

RCJF HAMILTON PROPERTIES, INC.

Company Details

Name: RCJF HAMILTON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949549
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 50 STATE STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERAL FORGER Chief Executive Officer 50 STATE STREET, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
RCJF HAMILTON PROPERTIES, INC. DOS Process Agent 50 STATE STREET, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 120 NORTH SHORE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2018-05-03 2024-05-07 Address 120 NORTH SHORE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2012-06-25 2016-05-23 Address 50 STATE STREET, CLAYTO, NY, 13624, USA (Type of address: Principal Executive Office)
2012-06-25 2018-05-03 Address 215 MERCIER AVENUE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-13 2024-05-07 Address 50 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003127 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220516002392 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200507060889 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180503007435 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160523006421 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140515006213 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120625002208 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100513000681 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP853951 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2010-09-01 2010-09-01 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient RCJF HAMILTON PROPERTIES INC.
Recipient Name Raw RCJF HAMILTON PROPERTIES INC.
Recipient DUNS 023291186
Recipient Address 50 STATE ST, CLAYTON, JEFFERSON, NEW YORK, 13624-4145, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 37310.00
Face Value of Direct Loan 700000.00
Link View Page
4144805003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RCJF HAMILTON PROPERTIES INC.
Recipient Name Raw RCJF MANAGEMENT INC.
Recipient DUNS 023291186
Recipient Address 50 STATE STREET, CLAYTON, JEFFERSON, NEW YORK, 13624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State