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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134898301 2021-01-27 0248 PPS 3920 Brewerton Rd, North Syracuse, NY, 13212-3705
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 189000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3705
Project Congressional District NY-22
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191796.16
Forgiveness Paid Date 2022-07-25
1691197204 2020-04-15 0248 PPP 3920 Brewerton Road, Syracuse, NY, 13212
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110937
Loan Approval Amount (current) 110937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111876.17
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State