Search icon

RCI PLBG, INC.

Company Details

Name: RCI PLBG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037242
ZIP code: 10306
County: Queens
Place of Formation: New York
Address: 545 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RCI PLBG, INC. DOS Process Agent 545 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CHIERCHIO Chief Executive Officer 545 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-10-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-10 Address 545 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110000849 2023-11-10 BIENNIAL STATEMENT 2023-01-01
181029006331 2018-10-29 BIENNIAL STATEMENT 2017-01-01
150810002025 2015-08-10 BIENNIAL STATEMENT 2015-01-01
110103000542 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341717205 0215000 2016-08-23 155 W. 18TH ST, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-08-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-12-08

Related Activity

Type Inspection
Activity Nr 1171697
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810387107 2020-04-12 0202 PPP 545 Midland Ave, Staten Island, NY, 10306-5836
Loan Status Date 2021-10-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3228860.75
Loan Approval Amount (current) 2359718.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-5836
Project Congressional District NY-11
Number of Employees 180
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009513 Fair Labor Standards Act 2020-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2022-03-28
Date Issue Joined 2021-04-23
Section 1938
Status Terminated

Parties

Name GUZMAN,
Role Plaintiff
Name RCI PLBG, INC.
Role Defendant
1602401 Fair Labor Standards Act 2016-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Termination Date 2016-11-01
Date Issue Joined 2016-08-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name FAULKNER
Role Plaintiff
Name RCI PLBG, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State