Search icon

RZCP ENTERPRISES, INC.

Company Details

Name: RZCP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994191
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 3920 Brewerton Road, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLPH DI RUBBO JR Chief Executive Officer 8079 PRINCESS PATH, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3920 Brewerton Road, NORTH SYRACUSE, NY, United States, 13212

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237887 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 3920 BREWERTON RD, N SYRACUSE, New York, 13212 Restaurant

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 8079 PRINCESS PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2013-10-10 2024-05-01 Address 8079 PRINCESS PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2010-09-10 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-10 2024-05-01 Address 101 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042352 2024-05-01 BIENNIAL STATEMENT 2024-05-01
131010002016 2013-10-10 BIENNIAL STATEMENT 2012-09-01
100910000236 2010-09-10 CERTIFICATE OF INCORPORATION 2010-09-10

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
311642.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
189000.00
Total Face Value Of Loan:
189000.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
110937.00
Total Face Value Of Loan:
110937.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189000
Current Approval Amount:
189000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191796.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110937
Current Approval Amount:
110937
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111876.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State