Search icon

RC SPOT, LLC

Company Details

Name: RC SPOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994094
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 224 Dodge Avenue, Sackets Harbor, NY, United States, 13685

DOS Process Agent

Name Role Address
RYAN CHAIF DOS Process Agent 224 Dodge Avenue, Sackets Harbor, NY, United States, 13685

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-09-11 2024-09-05 Address 224 Dodge Avenue, Sackets Harbor, NY, 13685, USA (Type of address: Service of Process)
2018-02-09 2023-09-11 Address P.O. BOX 333,, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2016-09-02 2018-02-09 Address THE HOPS SPOT, 21182 SALMON RUN MALL LOOP WES, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2013-03-07 2016-09-02 Address THE HOPS SPOT, 214 1/2 W MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2010-09-10 2018-02-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-09-10 2013-03-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002467 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230911001549 2023-09-11 BIENNIAL STATEMENT 2022-09-01
200904060518 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180907006153 2018-09-07 BIENNIAL STATEMENT 2018-09-01
180209000280 2018-02-09 CERTIFICATE OF CHANGE 2018-02-09
160902006976 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006267 2014-09-15 BIENNIAL STATEMENT 2014-09-01
130307002231 2013-03-07 BIENNIAL STATEMENT 2012-09-01
110113000875 2011-01-13 CERTIFICATE OF PUBLICATION 2011-01-13
100910000040 2010-09-10 ARTICLES OF ORGANIZATION 2010-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590478510 2021-03-04 0248 PPS 214 West Main St, Sackets Harbor, NY, 13685
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107108.85
Loan Approval Amount (current) 107108.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sackets Harbor, JEFFERSON, NY, 13685
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107871.82
Forgiveness Paid Date 2021-11-24
7591027210 2020-04-28 0248 PPP 21182 SALMON RUN MALL LOOP SPACE B219, WATERTOWN, NY, 13601-2244
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82017.04
Loan Approval Amount (current) 82017.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2244
Project Congressional District NY-24
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82805.75
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State